Northwood
Middlesex
HA6 1DU
Secretary Name | Mrs Eman Ali Elsayed Badr |
---|---|
Status | Current |
Appointed | 06 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 3 The Larches Rickmansworth Road Northwood HA6 2QY |
Director Name | Eman Ali Elsayed Badr |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Hallowell Road 140 Hallowell Road Northwood Middlesex HA6 1DU |
Secretary Name | Sherif Mohammed Ibrahim Elnikety |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Hallowell Road 140 Hallowell Road Northwood Middlesex HA6 1DU |
Registered Address | 3 The Larches Rickmansworth Road Northwood HA6 2QY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Eman Ali Elsayed Badr 50.00% Ordinary |
---|---|
1 at £1 | Sherif Mohammed Ibrahim Elnikety 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,239 |
Cash | £9,938 |
Current Liabilities | £5,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Registered office address changed from 5 Knoll Crescent Northwood Middlesex HA6 1HH England to 3 the Larches Rickmansworth Road Northwood HA6 2QY on 5 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Registered office address changed from 140 Hallowell Road Northwood Middlesex HA6 1DU England to 5 Knoll Crescent Northwood Middlesex HA6 1HH on 2 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 140 Hallowell Road Northwood Middlesex HA6 1DU England to 5 Knoll Crescent Northwood Middlesex HA6 1HH on 2 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Termination of appointment of Sherif Mohammed Ibrahim Elnikety as a secretary on 6 April 2013 (1 page) |
21 December 2015 | Appointment of Mrs Eman Ali Elsayed Badr as a secretary on 6 April 2013 (2 pages) |
21 December 2015 | Termination of appointment of Eman Ali Elsayed Badr as a director on 6 April 2013 (1 page) |
21 December 2015 | Termination of appointment of Sherif Mohammed Ibrahim Elnikety as a secretary on 6 April 2013 (1 page) |
21 December 2015 | Termination of appointment of Eman Ali Elsayed Badr as a director on 6 April 2013 (1 page) |
21 December 2015 | Appointment of Mrs Eman Ali Elsayed Badr as a secretary on 6 April 2013 (2 pages) |
9 December 2015 | Registered office address changed from 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU to 140 Hallowell Road Northwood Middlesex HA6 1DU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU to 140 Hallowell Road Northwood Middlesex HA6 1DU on 9 December 2015 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Director's details changed for Eman Ali Elsayed Badr on 24 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Registered office address changed from 29 Northbrooke Ashford Kent TN24 8DZ to 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 29 Northbrooke Ashford Kent TN24 8DZ to 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU on 24 December 2014 (1 page) |
24 December 2014 | Director's details changed for Eman Ali Elsayed Badr on 24 December 2014 (2 pages) |
24 December 2014 | Secretary's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (1 page) |
24 December 2014 | Secretary's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (1 page) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Registered office address changed from 9 Weston Drive Stanmore Middlesex HA7 2EX England on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 9 Weston Drive Stanmore Middlesex HA7 2EX England on 19 October 2012 (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Registered office address changed from 140 the Nightingales Ramsgate Road Margate Kent CT9 4BW on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 140 the Nightingales Ramsgate Road Margate Kent CT9 4BW on 23 July 2010 (1 page) |
8 June 2010 | Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages) |
8 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 June 2010 | Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages) |
8 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages) |
16 April 2009 | Incorporation (19 pages) |
16 April 2009 | Incorporation (19 pages) |