566 Chiswick High Road
London
Middlesex
W4 5YA
Director Name | Mr Jad Jaroudi |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 02 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | C/O Fma Accountants Ltd Building 3 Chiswick Busine 566 Chiswick High Road London Middlesex W4 5YA |
Director Name | Mr Omar Ramadan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 02 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | C/O Fma Accountants Ltd Building 3 Chiswick Busine 566 Chiswick High Road London Middlesex W4 5YA |
Director Name | Mr Timothy Spencer Allen Block |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 August 2020) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pitch Farm Dilwyn Herefordshire HR4 8JH Wales |
Secretary Name | Kathleen Mary Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Pitch Farm Dilwyn Hereford Herefordshire HR4 8JH Wales |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Telephone | 01544 388288 |
---|---|
Telephone region | Kington |
Registered Address | C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London Middlesex W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kathleen Mary Block 50.00% Ordinary |
---|---|
50 at £1 | Timothy Spencer Allen Block 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,499 |
Cash | £5,695 |
Current Liabilities | £36,332 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
30 October 2020 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
3 September 2020 | Notification of Omar Ramadan as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
2 September 2020 | Appointment of Mr Omar Ramadan as a director on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Franklin Atille as a director on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Jad Jaroudi as a director on 2 September 2020 (2 pages) |
28 August 2020 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London Middlesex W4 5YA on 28 August 2020 (1 page) |
25 August 2020 | Registered office address changed from C/O David M Jones & Partners Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 25 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Timothy Spencer Allen Block as a director on 24 August 2020 (1 page) |
25 August 2020 | Cessation of Timothy Spencer Allen Block as a person with significant control on 24 August 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
26 February 2020 | Termination of appointment of Kathleen Mary Block as a secretary on 1 October 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 February 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
26 February 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 5 Bridge Street Hereford Herefordshire HR4 9DF England on 29 September 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BE on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BE on 10 December 2010 (1 page) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Timothy Spencer Allen Block on 18 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Timothy Spencer Allen Block on 18 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 August 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
6 August 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (9 pages) |
18 February 2004 | Incorporation (9 pages) |