London
SW10 9HS
Director Name | Mr Said Khadr |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grosvenor Street Mayfair London W1K 4QN |
Secretary Name | Ms Dassoulla Clarke Wills |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Totnes Villas, Telford Road London N11 2RT |
Registered Address | Unit 1,Verney House 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
998 at £1 | Miranda Khadr 99.80% Ordinary |
---|---|
2 at £1 | Mr Said Khadr 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551 |
Cash | £796 |
Current Liabilities | £245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 27 May 2016 (1 page) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Said Khadr as a director on 17 October 2013 (1 page) |
9 October 2014 | Company name changed khadr commercial finance LTD\certificate issued on 09/10/14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Director's details changed for Ms Miranda Khadr on 17 October 2012 (2 pages) |
13 November 2013 | Director's details changed for Mr Said Khadr on 17 October 2012 (2 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 April 2012 | Termination of appointment of Dassoulla Clarke Wills as a secretary (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Ms Miranda Khadr on 17 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Said Khadr on 17 October 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Dassoulla Clarke Wills on 17 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 62a Stanhope Gardens London SW7 5RF United Kingdom on 20 October 2011 (2 pages) |
5 May 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2011 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
3 May 2011 | Administrative restoration application (3 pages) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Company name changed hamilton commercial LIMITED\certificate issued on 09/02/09 (2 pages) |
16 October 2008 | Incorporation (8 pages) |