Lillie Road
London
SW6 7PF
Director Name | Dr Magdy Adib Ishak-Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 The Bishops Avenue London N2 0BA |
Director Name | Mr George Ashake Gendy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollington House Flitton Hill Bedford Bedfordshire MK45 2BE |
Director Name | Dr Magdy Adib Ishak-Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 18 Hanover Street London W1S 1YN |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 18 Hanover Street London W1S 1YN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 42 High Street Flitwick Beds MK45 1DU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 10d Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Kamel Yousef Hana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£481,494 |
Cash | £17,220 |
Current Liabilities | £476,759 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property - unit 10D beaver industrial park brent road southall. Hm land registry title number(s) AGL210469. Outstanding |
9 July 2008 | Delivered on: 11 July 2008 Satisfied on: 15 June 2015 Persons entitled: National Westminster 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: Unit 10, chancerygate business centre, southall, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
3 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
10 November 2020 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Unit 10D Beaver Industrial Park Brent Road Southall Middlesex UB25FB on 10 November 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from Kajaine House 57 67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 June 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Registration of charge 065731670002, created on 13 January 2015
|
14 January 2015 | Registration of charge 065731670003, created on 13 January 2015 (23 pages) |
14 January 2015 | Registration of charge 065731670003, created on 13 January 2015 (23 pages) |
14 January 2015 | Registration of charge 065731670002, created on 13 January 2015
|
2 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
29 January 2014 | Registered office address changed from 1St Floor 18 Hanover Street London W1S 1YN on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1St Floor 18 Hanover Street London W1S 1YN on 29 January 2014 (1 page) |
4 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 May 2013 | Termination of appointment of Magdy Ishak-Hanna as a director (1 page) |
7 May 2013 | Termination of appointment of Magdy Ishak-Hanna as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Richardson as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Richardson as a director (1 page) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
15 January 2013 | Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE England on 15 January 2013 (1 page) |
7 November 2012 | Director's details changed for Mr. Ian Ashley Richardson on 20 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Dr Magdy Adib Ishak-Hanna on 20 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Dr Magdy Adib Ishak-Hanna on 20 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr. Ian Ashley Richardson on 20 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 3Rd Floor 45 Maddox Street London W15 2PE on 4 October 2011 (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 March 2011 | Resignation of an auditor (2 pages) |
18 March 2011 | Resignation of an auditor (2 pages) |
22 November 2010 | Termination of appointment of Arkglen Limited as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Arkglen Limited as a secretary (2 pages) |
4 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (15 pages) |
4 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Registered office address changed from 42 High Street Flitwich Bedfordshire MK45 1DU on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 42 High Street Flitwich Bedfordshire MK45 1DU on 19 October 2010 (2 pages) |
1 July 2010 | Appointment of Dr Magdy Adib Ishak-Hanna as a director (3 pages) |
1 July 2010 | Appointment of Dr Magdy Adib Ishak-Hanna as a director (3 pages) |
1 July 2010 | Termination of appointment of George Gendy as a director (2 pages) |
1 July 2010 | Appointment of Ian Ashley Richardson as a director (3 pages) |
1 July 2010 | Appointment of Ian Ashley Richardson as a director (3 pages) |
1 July 2010 | Termination of appointment of George Gendy as a director (2 pages) |
15 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 21/09/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 July 2009 | Director appointed mr george ashake gendy (1 page) |
6 July 2009 | Director appointed mr george ashake gendy (1 page) |
6 July 2009 | Appointment terminated director magdy ishak-hanna (1 page) |
6 July 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 July 2009 | Appointment terminated director magdy ishak-hanna (1 page) |
6 July 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2008 | Secretary appointed arkglen LIMITED (1 page) |
19 May 2008 | Director appointed mr kamel yousef hana (1 page) |
19 May 2008 | Director appointed mr kamel yousef hana (1 page) |
19 May 2008 | Secretary appointed arkglen LIMITED (1 page) |
16 May 2008 | Director appointed mr magdy adib ishak-hanna (1 page) |
16 May 2008 | Director appointed mr magdy adib ishak-hanna (1 page) |
22 April 2008 | Incorporation (16 pages) |
22 April 2008 | Incorporation (16 pages) |