Harrow
Middlesex
HA3 0BZ
Director Name | Mr Tameem Auchi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
Director Name | Mr Tameem Auchi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 December 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 1 114 Gloucester Road London SW7 4SD |
Secretary Name | Mr Tameem Auchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 1 114 Gloucester Road London SW7 4SD |
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lincoln House 137-143 Hammersmith Street London W14 0QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Tameem Auchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,711 |
Cash | £1,331 |
Current Liabilities | £33,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
7 August 2008 | Delivered on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 carlton mansions, ranlolph avenue, london. Outstanding |
---|---|
2 June 2008 | Delivered on: 6 June 2008 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Tameem Auchi as a director on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Tameem Auchi on 20 December 2017 (2 pages) |
20 December 2017 | Cessation of Arif Husain as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Tameem Auchi as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Arif Husain as a director on 20 December 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
16 October 2013 | Total exemption full accounts made up to 26 December 2012 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 26 December 2012 (8 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Appointment of Mr Arif Husain as a director (2 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Termination of appointment of Tameem Auchi as a director (1 page) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Appointment of Mr Arif Husain as a director (2 pages) |
28 December 2012 | Termination of appointment of Tameem Auchi as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 26 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 26 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 26 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 26 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ on 12 January 2010 (1 page) |
2 October 2009 | Total exemption full accounts made up to 26 December 2008 (8 pages) |
2 October 2009 | Total exemption full accounts made up to 26 December 2008 (8 pages) |
19 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 April 2008 | Appointment terminated secretary tameem auchi (1 page) |
3 April 2008 | Director appointed mr tameem auchi (1 page) |
3 April 2008 | Appointment terminated secretary tameem auchi (1 page) |
3 April 2008 | Secretary appointed mr tameem auchi (1 page) |
3 April 2008 | Secretary appointed mr tameem auchi (1 page) |
3 April 2008 | Director appointed mr tameem auchi (1 page) |
2 April 2008 | Secretary appointed mr avinashkumar fulchand mavani (1 page) |
2 April 2008 | Secretary appointed mr avinashkumar fulchand mavani (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Incorporation (16 pages) |
27 December 2007 | Incorporation (16 pages) |