London
W1T 6LQ
Director Name | Mr Ramses Riad Andraous |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Rauf Meshreky |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Hany Shaker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Milad Makram Morgan Shehata |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Hany Shaker 25.00% Ordinary |
---|---|
3 at £1 | Milad Shehata 25.00% Ordinary |
3 at £1 | Ramses Riad Andraous 25.00% Ordinary |
3 at £1 | Raouf Meshreky 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,344 |
Cash | £5,162 |
Current Liabilities | £334,906 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
28 February 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2014 | Delivered on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2011 | Delivered on: 15 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Rauf Meshreky on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Hany Shaker on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Rauf Meshreky on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Milad Makram Morgan Shehata on 10 January 2017 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 March 2016 | Director's details changed for Rauf Meshreky on 14 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Hany Shaker on 14 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 17 March 2016 (1 page) |
19 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2014 | Registration of charge 061266530003 (36 pages) |
5 March 2014 | Registration of charge 061266530002 (33 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 April 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 30 January 2013 (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 June 2008 | Return made up to 23/02/08; full list of members (8 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 21 bedford square london WC1B 3HH (1 page) |
28 August 2007 | Ad 15/05/07--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
25 April 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (3 pages) |
23 February 2007 | Incorporation (17 pages) |