London
SE1 2AQ
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Yassir Al-Hassani |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Moseley Road Cheadle Hulme Cheshire SK8 5HJ |
Director Name | Mr Muhammad Hafiz |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Prof Salim Taky Sadiq Al-Hassani |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Prof Mohamed Mochtar Elgomati |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 May 2012) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Ian Douglas Fenn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 May 2012) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.1001inventions.com |
---|---|
Telephone | 0845 2807773 |
Telephone region | Unknown |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Fstc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,147,479 |
Gross Profit | £1,998,557 |
Net Worth | -£1,103,293 |
Cash | £27,817 |
Current Liabilities | £1,875,807 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
25 April 2013 | Delivered on: 25 April 2013 Persons entitled: Jameel Globephil Company Limited Classification: A registered charge Particulars: All land (including buildings), ship, aircraft or intellectual property registered (or required to be registered) in the UK presently held, or subsequently acquired, by the company (1001 inventions limited). Outstanding |
---|---|
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Hsbc Bank PLC Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights title share and interest in the hsbc stockmarket linked saving account (reference number 871548*1). see image for full details. Outstanding |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 September 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
7 July 2021 | Satisfaction of charge 066340850002 in full (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 September 2018 | Director's details changed for Ahmed Salem Al-Hassani on 11 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 June 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
25 July 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
25 July 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
28 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
25 April 2013 | Registration of charge 066340850002 (18 pages) |
25 April 2013 | Registration of charge 066340850002 (18 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
12 July 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
28 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
28 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
24 May 2012 | Termination of appointment of Ian Fenn as a director (2 pages) |
24 May 2012 | Appointment of Ahmed Salem Al-Hassani as a director (3 pages) |
24 May 2012 | Termination of appointment of Muhammad Hafiz as a director (3 pages) |
24 May 2012 | Termination of appointment of Muhammad Hafiz as a director (3 pages) |
24 May 2012 | Termination of appointment of Ian Fenn as a director (2 pages) |
24 May 2012 | Termination of appointment of Mohamed Elgomati as a director (2 pages) |
24 May 2012 | Termination of appointment of Salim Al-Hassani as a director (2 pages) |
24 May 2012 | Termination of appointment of Salim Al-Hassani as a director (2 pages) |
24 May 2012 | Appointment of Ahmed Salem Al-Hassani as a director (3 pages) |
24 May 2012 | Termination of appointment of Mohamed Elgomati as a director (2 pages) |
16 May 2012 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 16 May 2012 (2 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Muhammad Hafiz on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Professor Mohamed Mochtar Elgomati on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Professor Mohamed Mochtar Elgomati on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Professor Mohamed Mochtar Elgomati on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Muhammad Hafiz on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Douglas Fenn on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Muhammad Hafiz on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Douglas Fenn on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Ian Douglas Fenn on 1 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
27 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 16A regent road altrincham cheshire WA14 1RP (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 16A regent road altrincham cheshire WA14 1RP (1 page) |
19 June 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
15 April 2009 | Director appointed mr ian douglas fenn (2 pages) |
15 April 2009 | Appointment terminated director yassir al-hassani (1 page) |
15 April 2009 | Director appointed professor mohamed mochtar elgomati (1 page) |
15 April 2009 | Director appointed mr ian douglas fenn (2 pages) |
15 April 2009 | Appointment terminated director yassir al-hassani (1 page) |
15 April 2009 | Director appointed professor mohamed mochtar elgomati (1 page) |
12 February 2009 | Director appointed professor salim taky sadiq al-hassani (2 pages) |
12 February 2009 | Director appointed professor salim taky sadiq al-hassani (2 pages) |
1 July 2008 | Incorporation (30 pages) |
1 July 2008 | Incorporation (30 pages) |