Enfield
EN2 6EY
Secretary Name | Ms Mouna Albakry |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
Director Name | Abdulaziz Albakry |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Hr Management Consultant |
Correspondence Address | 157 Hendon Way London NW2 2NB |
Director Name | Firdause Alhinai |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Hendon Way London NW2 2NB |
Director Name | Mahir Albakry |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Hendon Way London NW2 2NB |
Registered Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
540 at £1 | Mouna Albakry 78.26% Ordinary |
---|---|
30 at £1 | Abdulaziz Albakry 4.35% Ordinary |
30 at £1 | Firdause Alhinai 4.35% Ordinary |
30 at £1 | Maamoun Albakry 4.35% Ordinary |
30 at £1 | Mahir Albakry 4.35% Ordinary |
30 at £1 | Maliha Albakry 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,944 |
Cash | £105,876 |
Current Liabilities | £21,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 December 2006 | Delivered on: 19 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000.00 and all other 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: Flat 11 yellowhammer court 26 eagle drive barnet t/no. NGL691252 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. See image for full details. Outstanding |
---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from 157 Hendon Way London NW2 2NB England to Parkside House 41 Walsingham Road Enfield EN2 6EY on 4 June 2021 (1 page) |
2 March 2021 | Termination of appointment of Mahir Albakry as a director on 1 March 2021 (1 page) |
31 December 2020 | Registered office address changed from C/O Ma Albakry 781 Finchley Road London NW11 8DN to 157 Hendon Way London NW2 2NB on 31 December 2020 (1 page) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 March 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 417 Finchley Road London NW3 6HJ on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mahir Albakry on 14 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mouna Albakry on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mouna Albakry on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mahir Albakry on 14 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mouna Albakry on 14 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mouna Albakry on 14 October 2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
19 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 157 hendon way london NW2 2NB (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 157 hendon way london NW2 2NB (1 page) |
7 December 2006 | Ad 01/12/06--------- £ si 510@1=510 £ ic 180/690 (1 page) |
7 December 2006 | Ad 01/12/06--------- £ si 510@1=510 £ ic 180/690 (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
10 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
4 October 2006 | Ad 21/08/05--------- £ si 60@1 (2 pages) |
4 October 2006 | Ad 21/08/05--------- £ si 60@1 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Nc inc already adjusted 21/08/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Nc inc already adjusted 21/08/05 (1 page) |
7 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
14 September 2005 | Return made up to 14/10/04; full list of members; amend (9 pages) |
14 September 2005 | Return made up to 14/10/04; full list of members; amend (9 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
14 October 2003 | Incorporation (17 pages) |
14 October 2003 | Incorporation (17 pages) |