London
NW8 6BJ
Director Name | Mrs Naazi Marouf |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Director Name | Mr Sundeep Bhandari |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birley Lodge 63 Acacia Road St John's Wood London NW8 6BJ |
Director Name | Mr Karim Tawfiq Amin Kawar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 03 February 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business |
Country of Residence | Jordan |
Correspondence Address | 8 Amin Kawar St Amman Jordan |
Secretary Name | Trust Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Unit 3, Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Eileen June Johnston |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 3a Warrington Crescent Maidavale London W9 1ED |
Director Name | Dr Ezzat Abu-Moustafa |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Eyre Court 3-21 Finchley Road London NW8 9TX |
Director Name | Tarek Mohamed Kadry |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Birley Lodge Acacia Road London NW8 6BJ |
Secretary Name | Dr Ezzat Abu-Moustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Eyre Court 3-21 Finchley Road London NW8 9TX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Eddy Ugbodaga |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 October 2004(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2006) |
Role | Entrepreneur |
Correspondence Address | Flat 15 63 Acacia Road St Johns Wood London NW8 6BJ |
Secretary Name | Mr Munir Merali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Kynaston Wood Harrow Middlesex HA3 6UA |
Secretary Name | Tarek Kadry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 48 Birley Lodge 63 Acacia Road St Johns Wood London NW8 6BJ |
Secretary Name | Mr Tarek Mohamed Kadry |
---|---|
Status | Resigned |
Appointed | 03 July 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 48 Birley Lodge 63 Acacia Road London NW8 6BJ |
Director Name | Dr Mohamed Haidar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birley Lodge 63 Acacia Road St John's Wood London NW8 6BJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 3, Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Dr L. Abouzekry & Ezzat Abu-moustafa 6.25% Ordinary |
---|---|
2 at £1 | Inland Investment Corp. 4.17% Ordinary |
2 at £1 | Lena Holding Corp 4.17% Ordinary |
2 at £1 | Mr M. Al-amoudi 4.17% Ordinary |
2 at £1 | Strontium LTD 4.17% Ordinary |
- | OTHER 27.08% - |
10 at £1 | O.k. Alesayi LTD 20.83% Ordinary |
1 at £1 | 20 Birley Lodge LTD 2.08% Ordinary |
1 at £1 | Freeland Investment Corp. 2.08% Ordinary |
1 at £1 | M. S. Nazi Marouf Saghakhanesh & Mrs Massoume Toussi 2.08% Ordinary |
1 at £1 | Mrs Hsui Lee Chiang 2.08% Ordinary |
1 at £1 | Mrs O. Ofer 2.08% Ordinary |
1 at £1 | Ms Mariam Motamed 2.08% Ordinary |
1 at £1 | Mustaali Realtors LTD 2.08% Ordinary |
1 at £1 | Napier Investment Corp. 2.08% Ordinary |
1 at £1 | Oakwood Properties Cheshire LTD 2.08% Ordinary |
1 at £1 | Parvin Allahyari & Massoud Ostavar 2.08% Ordinary |
1 at £1 | Peartree International LTD 2.08% Ordinary |
1 at £1 | Reynolds Investment Corp. 2.08% Ordinary |
1 at £1 | Thark LTD 2.08% Ordinary |
1 at £1 | Wychwood LTD 2.08% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
21 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
16 November 2022 | Termination of appointment of Sundeep Bhandari as a director on 16 November 2022 (1 page) |
20 October 2022 | Appointment of Mr Raja Kawar as a director on 19 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 April 2022 | Termination of appointment of Mohamed Haidar as a director on 22 April 2022 (1 page) |
7 February 2022 | Appointment of Mr Karim Tawfiq Amin Kawar as a director on 3 February 2022 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (6 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
11 November 2020 | Termination of appointment of Ezzat Abu-Moustafa as a director on 5 November 2020 (1 page) |
11 November 2020 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to Unit 3, Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Trust Property Management Ltd as a secretary on 9 November 2020 (2 pages) |
11 September 2020 | Appointment of Mr Sundeep Bhandari as a director on 2 September 2020 (2 pages) |
11 September 2020 | Appointment of Dr Mohamed Haidar as a director on 2 September 2020 (2 pages) |
25 August 2020 | Termination of appointment of Tarek Mohamed Kadry as a secretary on 20 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Tarek Mohamed Kadry as a director on 20 August 2020 (1 page) |
12 August 2020 | Appointment of Mrs Naazi Marouf as a director on 30 July 2020 (2 pages) |
11 August 2020 | Appointment of Mr Waleed Bader Alesayi as a director on 20 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Tarek Mohamed Kadry as a secretary on 3 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Munir Merali as a secretary on 3 July 2020 (1 page) |
4 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 13 October 2019 with updates (6 pages) |
27 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
19 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Munir Merali on 17 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Mr Munir Merali on 17 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Secretary's details changed for Mr Munir Merali on 13 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Munir Merali on 13 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Termination of appointment of Tarek Kadry as a secretary (1 page) |
21 September 2010 | Termination of appointment of Tarek Kadry as a secretary (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
29 October 2009 | Director's details changed for Doctor Ezzat Abu-Moustafa on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tarek Mohamed Kadry on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Tarek Mohamed Kadry on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Doctor Ezzat Abu-Moustafa on 29 October 2009 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
27 January 2009 | Return made up to 13/10/08; full list of members (17 pages) |
27 January 2009 | Return made up to 13/10/08; full list of members (17 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (14 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (14 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (15 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (15 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
6 January 2006 | Ad 14/09/05--------- £ si 40@1 (8 pages) |
6 January 2006 | Ad 14/09/05--------- £ si 40@1 (8 pages) |
29 December 2005 | Return made up to 13/10/05; full list of members; amend (19 pages) |
29 December 2005 | Return made up to 13/10/05; full list of members; amend (19 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (14 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (14 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 40@1=40 £ ic 1/41 (8 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 40@1=40 £ ic 1/41 (8 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
19 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 October 2003 | Director resigned (1 page) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |