Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mr Victor Elias El Hoyek |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr Khalil Houwayek |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Van Diemens Close Marlborough Wiltshire SN8 4BN |
Secretary Name | Jean El Hoyek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wilmot Road Tottenham London N17 6LH |
Website | kjvconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88013805 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Julie Cruse 50.00% Ordinary |
---|---|
1 at £1 | Victor El Hoyek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,720 |
Cash | £5,273 |
Current Liabilities | £79,547 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 11 January 2021 (overdue) |
15 August 2023 | Liquidators' statement of receipts and payments to 12 July 2023 (10 pages) |
---|---|
16 September 2022 | Liquidators' statement of receipts and payments to 12 July 2022 (10 pages) |
31 August 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (10 pages) |
5 August 2020 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 5 August 2020 (2 pages) |
29 July 2020 | Statement of affairs (8 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
8 July 2020 | Secretary's details changed for Julie Ann Cruse on 1 July 2020 (1 page) |
29 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
9 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Secretary's details changed for Julie Ann Cruse on 1 May 2017 (1 page) |
28 June 2017 | Director's details changed for Mr Victor Elias El Hoyek on 1 May 2017 (2 pages) |
28 June 2017 | Change of details for Mr Victor Elias El Hoyek as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Victor Elias El Hoyek on 1 May 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Julie Ann Cruse on 1 May 2017 (1 page) |
28 June 2017 | Change of details for Mr Victor Elias El Hoyek as a person with significant control on 1 May 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Appointment of Mr Victor Elias El Hoyek as a director (2 pages) |
30 November 2010 | Termination of appointment of Khalil Houwayek as a director (1 page) |
30 November 2010 | Appointment of Mr Victor Elias El Hoyek as a director (2 pages) |
30 November 2010 | Termination of appointment of Khalil Houwayek as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Director's details changed for Khalil Houwayek on 12 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Khalil Houwayek on 12 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
15 May 2007 | Ad 13/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2007 | Ad 13/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (16 pages) |
13 December 2006 | Incorporation (16 pages) |