566 Chiswick High Road
London
W4 5YE
Director Name | Mr Scott Brothers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Ahmed Jawad |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 255 Latymer Court Hammersmith Road London W6 7LB |
Secretary Name | Mr Nagham Al Rufaie |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 255 Latymer Court Hammersmith Road London W6 7LB |
Website | www.oncamgrandeye.com |
---|---|
Telephone | 01444 401275 |
Telephone region | Haywards Heath |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,058,197 |
Cash | £166,025 |
Current Liabilities | £2,470,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
27 April 2011 | Delivered on: 4 May 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and the deposit balance see image for full details. Outstanding |
---|
24 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 March 2020 | Change of details for Oncam Global Group Ag as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 October 2018 | Director's details changed for Firas Bashee on 10 October 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 6 May 2016 (2 pages) |
28 April 2016 | Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page) |
27 April 2016 | Director's details changed for Firas Bashee on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Firas Bashee on 27 April 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Director's details changed for Firas Bashee on 1 October 2009 (2 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Firas Bashee on 1 October 2009 (2 pages) |
27 March 2014 | Director's details changed for Firas Bashee on 1 October 2009 (2 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 January 2014 | Termination of appointment of Ahmed Jawad as a director (2 pages) |
6 January 2014 | Termination of appointment of Ahmed Jawad as a director (2 pages) |
6 January 2014 | Termination of appointment of Nagham Al Rufaie as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Nagham Al Rufaie as a secretary (2 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011 (1 page) |
6 May 2011 | Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Firas Bashee on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page) |
6 May 2011 | Director's details changed for Firas Bashee on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page) |
6 May 2011 | Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page) |
6 May 2011 | Director's details changed for Firas Bashee on 1 January 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Return made up to 06/03/09; full list of members (5 pages) |
19 August 2009 | Return made up to 06/03/09; full list of members (5 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
30 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |