Company Name153 Saltram Crescent Limited
DirectorsAmar Al-Sihab and Zahra Cheraghzadeh
Company StatusActive
Company Number05735423
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amar Al-Sihab
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Zahra Cheraghzadeh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 153 Saltram Crescent
London
W9 3JT
Director NameZahra Cherag Zadeh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleBeautition
Correspondence AddressFlat 3
153 Saltram Crescent
London
W9 3LT
Director NameMr Karim El-Dessouky
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address334 Bedfont Lane
Bedfont
Middlesex
TW14 9SA
Secretary NameMr Karim El-Dessouky
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address334 Bedfont Lane
Bedfont
Middlesex
TW14 9SA
Secretary NameMr Victor Keunen
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Southwark Street
London
SE1 0XH
Secretary NameMouna Layhani
NationalityMorocan
StatusResigned
Appointed18 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2010)
RoleHairdresser
Correspondence Address24 Salcombe Gardens
London
NW7 2NT
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2018)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

98 at £1Mr Amar Al-sahib
98.00%
Ordinary
1 at £1Miss Edyta Smajdor
1.00%
Ordinary
1 at £1Zahra Cheragh-zadeh
1.00%
Ordinary

Financials

Year2014
Net Worth£51,166
Current Liabilities£698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

28 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
23 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 October 2018Change of details for Amar Al-Sihab as a person with significant control on 9 March 2017 (2 pages)
15 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Aston House Nominees Limited as a secretary on 13 March 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Notification of Zahra Cheragh-Zadeh as a person with significant control on 9 March 2017 (2 pages)
25 August 2017Notification of Zahra Cheragh-Zadeh as a person with significant control on 9 March 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
9 May 2017Director's details changed for Mr Amar Al Sahib on 7 March 2017 (2 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2017Director's details changed for Mr Amar Al Sahib on 7 March 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Appointment of Ms Zahra Cheraghzadeh as a director on 9 August 2016 (2 pages)
17 August 2016Appointment of Ms Zahra Cheraghzadeh as a director on 9 August 2016 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2008 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 8 March 2008 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 8 March 2008 with a full list of shareholders (7 pages)
2 March 2010Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Zahra Cherag Zadeh as a director (2 pages)
2 March 2010Statement of capital following an allotment of shares on 13 April 2007
  • GBP 100
(2 pages)
2 March 2010Appointment of Aston House Nominees Limited as a secretary (3 pages)
2 March 2010Appointment of Aston House Nominees Limited as a secretary (3 pages)
2 March 2010Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page)
2 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
2 March 2010Termination of appointment of Karim El-Dessouky as a director (1 page)
2 March 2010Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Mouna Layhani as a secretary (2 pages)
2 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (5 pages)
2 March 2010Termination of appointment of Zahra Cherag Zadeh as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 13 April 2007
  • GBP 100
(2 pages)
2 March 2010Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page)
2 March 2010Termination of appointment of Karim El-Dessouky as a director (1 page)
2 March 2010Termination of appointment of Karim El-Dessouky as a secretary (1 page)
2 March 2010Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page)
2 March 2010Termination of appointment of Karim El-Dessouky as a secretary (1 page)
2 March 2010Termination of appointment of Mouna Layhani as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Administrative restoration application (4 pages)
26 February 2010Administrative restoration application (4 pages)
22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Amended accounts made up to 31 March 2008 (7 pages)
20 February 2009Amended accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 08/03/08; full list of members (5 pages)
14 July 2008Director's change of particulars / amar al sihab / 14/07/2008 (1 page)
14 July 2008Director's change of particulars / amar al sihab / 14/07/2008 (1 page)
14 July 2008Return made up to 08/03/08; full list of members (5 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 24 salcombe gardens, london, NW7 2NT (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 24 salcombe gardens, london, NW7 2NT (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
11 July 2007Return made up to 08/03/07; full list of members (7 pages)
11 July 2007Return made up to 08/03/07; full list of members (7 pages)
23 April 2007Registered office changed on 23/04/07 from: 334 bedfont lane, bedfont, middlesex TW14 9SA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 334 bedfont lane, bedfont, middlesex TW14 9SA (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
8 March 2006Incorporation (15 pages)
8 March 2006Incorporation (15 pages)