Edgware
Middlesex
HA8 7AR
Secretary Name | Sandra Sleiman |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Director Name | Janemar Marques Vieira |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Tintern House London SW1 4JF |
Director Name | Mr Ghassan Bahsoon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Secretary Name | Janemar Marques Vieira |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2005) |
Role | Secretary |
Correspondence Address | Flat 7 Tintern House London SW1 4JF |
Secretary Name | Mona Bahsoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 26 Longmead Gardens Wilmslow Cheshire SK9 1DA |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | connaughtcarpets.com |
---|
Registered Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Mr Radwan Bahsoon 60.00% Ordinary |
---|---|
40 at £1 | Sandra Sleiman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,531 |
Cash | £19,088 |
Current Liabilities | £125,173 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 October 2014 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 March 2012 | Director's details changed for Radwan Bahsoon on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Radwan Bahsoon on 30 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Secretary's details changed for Sandra Sleiman on 30 March 2012 (1 page) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Secretary's details changed for Sandra Sleiman on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 30 March 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2010 | Annual return made up to 16 March 2010 (14 pages) |
29 March 2010 | Annual return made up to 16 March 2010 (14 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 March 2009 | Return made up to 16/03/09; no change of members (4 pages) |
31 March 2009 | Return made up to 16/03/09; no change of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Secretary appointed sandra sleiman (2 pages) |
6 November 2008 | Director appointed radwan bahsoon (2 pages) |
6 November 2008 | Appointment terminated director ghassan bahsoon (1 page) |
6 November 2008 | Director appointed radwan bahsoon (2 pages) |
6 November 2008 | Secretary appointed sandra sleiman (2 pages) |
6 November 2008 | Appointment terminated director ghassan bahsoon (1 page) |
6 November 2008 | Appointment terminated secretary mona bahsoon (1 page) |
6 November 2008 | Appointment terminated secretary mona bahsoon (1 page) |
14 May 2008 | Return made up to 16/03/08; full list of members
|
14 May 2008 | Return made up to 16/03/08; full list of members
|
29 April 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 connaught street london W2 2AY (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 connaught street london W2 2AY (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of debenture register (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
14 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page) |
16 March 2004 | Incorporation (12 pages) |
16 March 2004 | Incorporation (12 pages) |