London
W1J 5EN
Director Name | Mr Sammy Haress |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Lebanon |
Correspondence Address | 8 Connaught Place London W2 2ET |
Secretary Name | Saadat Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 91 Northolt Road Harrow HA2 0LP |
Director Name | Mr Shafi Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Connaught Place London W2 2ET |
Director Name | Mr Tariq Safdar Asghar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Mohamed Hussain A Baroom |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 03 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Naheem Razwan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 48 Charles Street London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Shafi Ullah Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,463 |
Cash | £65,702 |
Current Liabilities | £43,598 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2015 | Termination of appointment of Sammy Haress as a director on 1 April 2015 (1 page) |
31 July 2015 | Termination of appointment of Sammy Haress as a director on 1 April 2015 (1 page) |
31 July 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Shafi Gllah Khan on 1 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Shafi Gllah Khan on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Sammy Haress on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Sammy Haress on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Director's details changed for Mr Sammy Haress on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Sammy Haress on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Shafi Ullah Khan on 1 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Shafi Ullah Khan on 1 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 December 2013 | Appointment of Mr Shafi Ullah Khan as a director (2 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 11 June 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Sammy Haress on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sammy Haress on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 01/06/08; no change of members (4 pages) |
27 November 2008 | Appointment terminated secretary saadat hasan (1 page) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 September 2006 | Ad 26/06/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (17 pages) |