London
W8 4BX
Secretary Name | Mr Uwem Utip |
---|---|
Status | Current |
Appointed | 28 January 2016(8 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Alexandrie 38c Kensington Church Street London W8 4BX |
Director Name | Mr Uwem Utip |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alexandrie 38c Kensington Church Street London W8 4BX |
Director Name | Mr Alaa Eldin Barakat |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 420 Anchor House Smugglers Way London SW18 1EX |
Secretary Name | Mr Steven Anthony Blair |
---|---|
Status | Resigned |
Appointed | 08 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2010) |
Correspondence Address | 7a Maygrove Road West Hampstead London NW6 2EE |
Registered Address | Alexandrie 38c Kensington Church Street London W8 4BX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Professor Karim Maher Abadir 50.00% Ordinary |
---|---|
45 at £1 | Alaa Eldin Barakat 40.91% Ordinary |
5 at £1 | Alaa Eldin Barakat 4.55% Preference |
5 at £1 | Professor Karim Maher Abadir 4.55% Preference |
Year | 2014 |
---|---|
Net Worth | -£36,300 |
Cash | £41,047 |
Current Liabilities | £43,171 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Credit Suisse Trust Limited as Trustee of the Daxi Tech Trust Classification: A registered charge Particulars: Leasehold property being 38C and 38D kensington church street london title numbers BGL80839 and BGL51124. Outstanding |
---|---|
29 May 2012 | Delivered on: 30 May 2012 Satisfied on: 30 October 2015 Persons entitled: Credit Suisse Trust Limited as Trustee of the Daxi Tech Trust Classification: Legal mortgage Secured details: £1,300,000 and all other 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: L/H property being 38C and 38D kensington church street london t/n BGL80839 and BGL51124, any policies of insurance including proceeds of any claims, the benefit of all contracts, guarantees, appointments, warranties and other documents see image for full details. Fully Satisfied |
15 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
21 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 December 2021 | Change of details for Mr Karim Maher Abadir as a person with significant control on 1 December 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Karim Maher Abadir on 1 December 2021 (2 pages) |
6 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Alexandrie 38C Kensington Church Street London W8 4BX on 23 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
6 July 2016 | Appointment of Mr Uwem Utip as a director on 17 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Uwem Utip as a director on 17 June 2016 (2 pages) |
7 April 2016 | Termination of appointment of Alaa Eldin Barakat as a director on 4 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Alaa Eldin Barakat as a director on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Appointment of Mr Uwem Utip as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Uwem Utip as a secretary on 28 January 2016 (2 pages) |
30 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Registration of charge 064872080002, created on 19 October 2015 (32 pages) |
21 October 2015 | Registration of charge 064872080002, created on 19 October 2015 (32 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Termination of appointment of Steven Blair as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Steven Blair as a secretary (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Annual return made up to 27 February 2012. List of shareholders has changed (14 pages) |
16 April 2012 | Annual return made up to 27 February 2012. List of shareholders has changed (14 pages) |
5 March 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages) |
28 February 2012 | Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY United Kingdom on 28 February 2012 (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 29 October 2010
|
23 January 2012 | Statement of capital following an allotment of shares on 29 October 2010
|
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 22 November 2010 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Appointment of Mr Karim Maher Abadir as a director (2 pages) |
21 September 2010 | Appointment of Mr Karim Maher Abadir as a director (2 pages) |
20 September 2010 | Appointment of Mr Steven Anthony Blair as a secretary (1 page) |
20 September 2010 | Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page) |
20 September 2010 | Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page) |
20 September 2010 | Appointment of Mr Steven Anthony Blair as a secretary (1 page) |
12 March 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Alaa Eldin Barakat on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alaa Eldin Barakat on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from victor & co 7A maygrove road london NW6 2EE (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from victor & co 7A maygrove road london NW6 2EE (1 page) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Director appointed alaa eldin barakat (2 pages) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Director appointed alaa eldin barakat (2 pages) |
28 April 2008 | Secretary appointed victor & co tax consultancy LTD (2 pages) |
28 April 2008 | Secretary appointed victor & co tax consultancy LTD (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 420 anchor house smugglers way london SW18 1EX (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 420 anchor house smugglers way london SW18 1EX (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
29 January 2008 | Incorporation (16 pages) |
29 January 2008 | Incorporation (16 pages) |