Hounslow
Middlesex
TW3 4JL
Director Name | Mr Anor Galb Hamed Almosoy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Prospect Close Hounslow Middlesex TW3 4JL |
Director Name | Mr Sadiq Zaki Alrubaye |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 230 West Wycombe Road High Wycombe HP12 3AR |
Director Name | Mr Anor Galb Hamed Almosoy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Manor Road Southall Middlesex UB2 5JN |
Director Name | Mahdi Bourhan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 High Street Hounslow Middlesex TW3 1NH |
Secretary Name | Mrs Asmaia Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2008) |
Role | Administrator |
Correspondence Address | 20 Old Manor Road Southall Middlesex UB2 5JN |
Director Name | Mr Babak Zamani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2010) |
Role | Administartor |
Correspondence Address | Flat 6 54 Hencroft Street South Slough Berkshire SL1 1RE |
Telephone | 020 88149444 |
---|---|
Telephone region | London |
Registered Address | Unit 8 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
2 at £1 | Anor Almosoy 50.00% Ordinary |
---|---|
2 at £1 | Sadiq Zaki Alrubaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,467 |
Cash | £14,120 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
7 November 2006 | Delivered on: 8 November 2006 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
16 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
23 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
24 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 April 2017 | Director's details changed for Mr Sadiq Zaki Alrubaye on 14 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 April 2017 | Director's details changed for Mr Sadiq Zaki Alrubaye on 14 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
1 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
17 June 2015 | Registered office address changed from Unit 7 Heston Industrial Mall Church Road Heston Middlesex TW5 0LD to Unit 8 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Unit 7 Heston Industrial Mall Church Road Heston Middlesex TW5 0LD to Unit 8 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 17 June 2015 (1 page) |
14 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
20 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 March 2014 | Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages) |
22 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages) |
22 March 2014 | Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages) |
11 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
31 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Appointment of Mr Sadiq Zaki Alrubaye as a director (2 pages) |
8 January 2012 | Appointment of Mr Sadiq Zaki Alrubaye as a director (2 pages) |
12 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
13 March 2010 | Director's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Secretary's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (1 page) |
13 March 2010 | Director's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Secretary's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (1 page) |
9 January 2010 | Termination of appointment of Babak Zamani as a director (1 page) |
9 January 2010 | Termination of appointment of Babak Zamani as a director (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
23 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
16 March 2009 | Director appointed mr babak zamani (1 page) |
16 March 2009 | Director appointed mr babak zamani (1 page) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
1 September 2008 | Appointment terminated secretary asmaia hussain (1 page) |
1 September 2008 | Appointment terminated secretary asmaia hussain (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
19 March 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed mrs asmaia hussain (1 page) |
10 March 2008 | Appointment terminated director mahdi bourhan (1 page) |
10 March 2008 | Appointment terminated director mahdi bourhan (1 page) |
10 March 2008 | Secretary appointed mrs asmaia hussain (1 page) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
9 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
9 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 11/04/06; full list of members
|
28 April 2006 | Return made up to 11/04/06; full list of members
|
11 April 2005 | Incorporation (12 pages) |
11 April 2005 | Incorporation (12 pages) |