Harrow
HA3 7BS
Director Name | Mr Roy Alnakhal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 1 Eardley Crecsent London SW5 9JS |
Secretary Name | Mrs Suzan Nakhal |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F 1 Eardley Cressent London SW5 9JS |
Director Name | Mr Malik Alfaiaz |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 22 Sherborne Court 180-186 Cromwell Road London SW5 0SU |
Website | www.4stepsproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 79376504 |
Telephone region | London |
Registered Address | 96 Earls Court Road London W8 6EG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Roy Alnakhal 100.00% Ordinary |
---|
Latest Accounts | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 17 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 17 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
4 December 2008 | Delivered on: 10 December 2008 Persons entitled: Deville Homes Limited Classification: Rent deposit deed Secured details: Seven thousand pounds due or to become due from the company to the chargee. Particulars: The company's interest in a rent deposit account and all money from time to time withdrawn from it. Outstanding |
---|
13 February 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 17 March 2023 (9 pages) |
24 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 17 March 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 17 March 2021 (6 pages) |
20 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
20 December 2020 | Termination of appointment of Malik Alfaiaz as a director on 1 December 2020 (1 page) |
20 December 2020 | Notification of Muhamed Hussain Alfaiaz as a person with significant control on 1 December 2020 (2 pages) |
20 December 2020 | Appointment of Mr Muhamed Hussain Alfaiaz as a director on 1 December 2020 (2 pages) |
19 December 2020 | Cessation of Malik Alfaiaz as a person with significant control on 1 December 2020 (1 page) |
26 September 2020 | Confirmation statement made on 26 September 2020 with updates (3 pages) |
25 September 2020 | Amended total exemption full accounts made up to 17 March 2020 (10 pages) |
9 May 2020 | Accounts for a dormant company made up to 17 March 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 17 March 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
6 December 2018 | Termination of appointment of Roy Alnakhal as a director on 4 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Malik Alfaiaz as a director on 4 December 2018 (2 pages) |
6 December 2018 | Notification of Malik Alfaiaz as a person with significant control on 4 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Suzan Nakhal as a secretary on 4 December 2018 (1 page) |
6 December 2018 | Cessation of Roy Alnakhal as a person with significant control on 5 December 2018 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 17 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
1 May 2017 | Accounts for a dormant company made up to 17 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 May 2017 | Accounts for a dormant company made up to 17 March 2017 (2 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Accounts for a dormant company made up to 17 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Accounts for a dormant company made up to 17 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2015 | Accounts for a dormant company made up to 17 March 2015 (2 pages) |
13 June 2015 | Accounts for a dormant company made up to 17 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Accounts for a dormant company made up to 17 March 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 17 March 2014 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 17 March 2013 (2 pages) |
24 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Accounts for a dormant company made up to 17 March 2013 (2 pages) |
24 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 17 March 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 17 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 17 March 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 17 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 17 March 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roy Alnakhal on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roy Alnakhal on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 17 March 2009 (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 17 March 2009 (3 pages) |
4 December 2009 | Previous accounting period shortened from 31 March 2009 to 17 March 2009 (1 page) |
4 December 2009 | Previous accounting period shortened from 31 March 2009 to 17 March 2009 (1 page) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 18 troy court london W8 7RD (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 18 troy court london W8 7RD (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from flat f 1 eardley crescent london SW5 9JS united kingdom (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from flat f 1 eardley crescent london SW5 9JS united kingdom (1 page) |
18 March 2008 | Incorporation (15 pages) |
18 March 2008 | Incorporation (15 pages) |