London
W1J 6QE
Director Name | Ungku Safiah Ungku-Ahmad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Road Welwyn Garden City Herts AL8 7TX |
Secretary Name | Vanessa Chamoiseau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Elsham Road Flat D London W14 8HD |
Director Name | Sanela Diana Jenkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 10-12 Farm Street London W1J 5RF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | odabash.com |
---|---|
Telephone | 020 74999129 |
Telephone region | London |
Registered Address | 22 Bruton Street London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
77 at £1 | Mo Freedom Limited 60.16% Ordinary |
---|---|
51 at £1 | Marunouchi Group LTD 39.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,467 |
Cash | £2,912,499 |
Current Liabilities | £3,994,331 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
9 July 2009 | Delivered on: 20 July 2009 Persons entitled: Stow Nominees One Limited and Stow Nominees Two Limited Classification: Rent deposit deed Secured details: £15,568.68 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest bearing, instant access deposit account and all money from time to time withdrawn from that account see image for full details. Outstanding |
---|---|
14 March 2007 | Delivered on: 16 March 2007 Persons entitled: The London Baptist Property Board Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The separate designated interest bearing account,. See the mortgage charge document for full details. Outstanding |
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: D-Sol Systems Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed machinery. Part Satisfied |
23 November 2020 | Director's details changed for Ungku Safiah Ungku-Ahmad on 9 November 2020 (2 pages) |
---|---|
17 September 2020 | Full accounts made up to 31 August 2019 (24 pages) |
1 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (23 pages) |
23 May 2019 | Change of details for Mo Freedom Limited as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 May 2018 | Change of details for Melissa Odabash as a person with significant control on 12 June 2017 (2 pages) |
22 May 2018 | Change of details for Mo Freedom Limited as a person with significant control on 16 June 2017 (2 pages) |
22 May 2018 | Director's details changed for Melissa Odabash on 12 June 2017 (2 pages) |
4 July 2017 | Notification of Melissa Odabash as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Melissa Odabash as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Mo Freedom Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Mo Freedom Limited as a person with significant control on 4 July 2017 (2 pages) |
16 June 2017 | Registered office address changed from 25 Grosvenor Street London W1K 4QN to 22 Bruton Street London W1J 6QE on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 25 Grosvenor Street London W1K 4QN to 22 Bruton Street London W1J 6QE on 16 June 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 March 2017 | Satisfaction of charge 2 in full (4 pages) |
7 March 2017 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Second filing of the annual return made up to 11 June 2016 (20 pages) |
5 October 2016 | Second filing of the annual return made up to 11 June 2016 (20 pages) |
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-10-05
|
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-10-05
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Director's details changed for Ungku Safiah Ungku-Ahmad on 17 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Ungku Safiah Ungku-Ahmad on 17 April 2015 (2 pages) |
8 May 2015 | Satisfaction of charge 2 in part (9 pages) |
8 May 2015 | Satisfaction of charge 2 in part (9 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 April 2014 | Termination of appointment of Vanessa Chamoiseau as a secretary on 12 June 2013 (1 page) |
7 April 2014 | Termination of appointment of Vanessa Chamoiseau as a secretary on 12 June 2013 (1 page) |
7 April 2014 | Termination of appointment of Vanessa Chamoiseau as a secretary (1 page) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 November 2012 | Director's details changed for Ungku Safiah Ungku-Ahmad on 17 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Ungku Safiah Ungku-Ahmad on 17 October 2012 (2 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Vanessa Chamoiseau on 10 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Vanessa Chamoiseau on 10 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 December 2011 | Termination of appointment of Sanela Diana Jenkins as a director on 14 November 2011 (1 page) |
12 December 2011 | Termination of appointment of Sanela Diana Jenkins as a director on 14 November 2011 (1 page) |
12 December 2011 | Termination of appointment of Sanela Jenkins as a director (1 page) |
2 August 2011 | Secretary's details changed for Vanessa Cukic on 13 July 2011 (1 page) |
2 August 2011 | Secretary's details changed for Vanessa Chamoiseau on 13 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Vanessa Cukic on 13 July 2011 (1 page) |
2 August 2011 | Secretary's details changed for Vanessa Chamoiseau on 13 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Appointment of Ungku Safiah Ungku-Ahmad as a director (2 pages) |
2 June 2011 | Appointment of Ungku Safiah Ungku-Ahmad as a director (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 12 curzon street london W1J 5HL (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 12 curzon street london W1J 5HL (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 September 2008 | Return made up to 11/06/08; full list of members (5 pages) |
12 September 2008 | Return made up to 11/06/08; full list of members (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 November 2007 | Ad 31/08/07--------- £ si 28@1=28 £ ic 1/29 (2 pages) |
1 November 2007 | Ad 31/08/07--------- £ si 28@1=28 £ ic 1/29 (2 pages) |
28 October 2007 | Amended accounts made up to 31 August 2006 (7 pages) |
28 October 2007 | Amended accounts made up to 31 August 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
4 July 2006 | Return made up to 11/06/06; full list of members
|
4 July 2006 | Return made up to 11/06/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 September 2005 | Return made up to 11/06/05; full list of members
|
1 September 2005 | Return made up to 11/06/05; full list of members
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
9 July 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members; amend (5 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members; amend (5 pages) |
9 July 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members
|
11 June 2004 | Return made up to 11/06/04; full list of members
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Company name changed alaia LIMITED\certificate issued on 04/11/03 (2 pages) |
4 November 2003 | Company name changed alaia LIMITED\certificate issued on 04/11/03 (2 pages) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |