London
W1G 0HZ
Secretary Name | Mrs Emel Youssof |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 21-22 Great Castle Street London W1G 0HZ |
Director Name | Roy Youssof |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Raith Avenue London N14 7DU |
Director Name | Nadia Youssof |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Raith Avenue London N14 7DU |
Director Name | Mr Alan Tamir Youssof |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Raith Avenue London N14 7DU |
Director Name | Mr Alan Youssof |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(9 years after company formation) |
Appointment Duration | 4 years (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Myddleton Road London N22 8NQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Emel Youssof 50.00% Ordinary |
---|---|
50 at £1 | Roy Youssof 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£240 |
Cash | £50 |
Current Liabilities | £205,676 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
30 January 2004 | Delivered on: 26 May 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ringwood 62 truro road wood green london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
10 October 2017 | Secretary's details changed for Mrs Emel Youssof on 10 October 2017 (1 page) |
---|---|
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Emel Youssof on 10 October 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 December 2016 | Termination of appointment of Alan Youssof as a director on 10 October 2016 (1 page) |
19 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Appointment of Mr Alan Youssof as a director (2 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Secretary's details changed for Emel Youssof on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Emel Youssof on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Emel Youssof on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Emel Youssof on 9 October 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 January 2010 | Director's details changed for Mr Alan Youssof on 13 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Emel Youssof on 13 October 2009 (2 pages) |
27 January 2010 | Termination of appointment of Alan Youssof as a director (1 page) |
27 January 2010 | Termination of appointment of Nadia Youssof as a director (1 page) |
27 January 2010 | Director's details changed for Nadia Youssof on 13 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 February 2006 | Return made up to 10/10/05; full list of members (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 128 myddleton road bowes park london N22 8NG (1 page) |
20 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 June 2004 | New director appointed (2 pages) |
26 May 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
1 December 2003 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 October 2003 | Incorporation (14 pages) |