249 Goldhurst Terrrace
London
NW6 3EP
Director Name | Mr Wadih Fouad Hanna |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chalkpit Lane Marlow Buckinghamshire SL7 2JE |
Secretary Name | Mr Wadih Fouad Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chalkpit Lane Marlow Buckinghamshire SL7 2JE |
Director Name | Mr Mohamad Zamel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brook Street Manningtree Essex CO11 1DR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 020 77249914 |
---|---|
Telephone region | London |
Registered Address | Flat 1, 249 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400k at £0.1 | Octagon Properties LTD 66.67% Ordinary |
---|---|
200k at £0.1 | Joseph Watfa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,735 |
Cash | £860,571 |
Current Liabilities | £390,238 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2007 | Delivered on: 27 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a garage 40 sherwood court seymour place london t/no NGL356268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 September 2007 | Delivered on: 27 September 2007 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1 clarewood court seymour place london t/NO367721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2007 | Delivered on: 14 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Wadih Hanna as a director (1 page) |
1 March 2011 | Termination of appointment of Wadih Hanna as a secretary (1 page) |
1 March 2011 | Termination of appointment of Wadih Hanna as a director (1 page) |
1 March 2011 | Termination of appointment of Mohamad Zamel as a director (1 page) |
1 March 2011 | Termination of appointment of Mohamad Zamel as a director (1 page) |
1 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Wadih Hanna as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Joseph Watfa on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Joseph Watfa on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Joseph Watfa on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Nc inc already adjusted 09/05/05 (1 page) |
10 June 2005 | Ad 09/05/05--------- £ si [email protected]=40000 £ ic 1/40001 (2 pages) |
10 June 2005 | Nc inc already adjusted 09/05/05 (1 page) |
10 June 2005 | Ad 09/05/05--------- £ si [email protected]=40000 £ ic 1/40001 (2 pages) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Incorporation (13 pages) |
12 January 2005 | Incorporation (13 pages) |