Wembley
Middlesex
HA9 8HY
Director Name | Basil Al-Bayati |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 141 Talgarth Road London W14 9DA |
Secretary Name | Mr David James Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 South Audley Street London W1K 1JG |
Director Name | Mr Nasrt Nagib Abdelsaid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Planner |
Country of Residence | England |
Correspondence Address | 101 Oakington Avenue Wembley Middlesex HA9 8HY |
Director Name | Ghazi Nassar |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Usa British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cadogan Court Draycott Avenue London SW3 3BX |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2018) |
Correspondence Address | New Penderel House - 2nd Floor 283-288 High Holborn London WC2R 0LR |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Basil Al-bayati 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Manfield Services Limited as a secretary on 31 October 2018 (1 page) |
4 September 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 January 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 19 January 2018 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2014 | Director's details changed for Mr Nasrt Nagib Abdelsaid on 12 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Nasrt Nagib Abdelsaid on 12 February 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
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) |
2 February 2012 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
2 February 2012 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Termination of appointment of Basil Al-Bayati as a director (2 pages) |
29 June 2010 | Appointment of Nasrt Nagib Abdelsaid as a director (3 pages) |
29 June 2010 | Termination of appointment of Basil Al-Bayati as a director (2 pages) |
29 June 2010 | Appointment of Nasrt Nagib Abdelsaid as a director (3 pages) |
11 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Manfield Services Limited on 25 November 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Manfield Services Limited on 25 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Basil Al-Bayati on 25 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Basil Al-Bayati on 25 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | 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) |
23 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 25/11/07; full list of members
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 25/11/07; full list of members
|
3 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
24 March 2006 | Return made up to 25/11/05; full list of members (6 pages) |
24 March 2006 | Return made up to 25/11/05; full list of members (6 pages) |
16 February 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 77 south audley street london W1K 1JG (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 77 south audley street london W1K 1JG (1 page) |
16 February 2006 | Secretary resigned (1 page) |
25 November 2004 | Incorporation (20 pages) |
25 November 2004 | Incorporation (20 pages) |