London
SW1X 9AE
Secretary Name | Jackie Ching Ching Lyen |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mohamad Zahi Masri |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maylands House Cale Street London SW3 3RA |
Registered Address | Michael Leong And Company 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ismail Fadel Ghandour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,031 |
Cash | £1,616 |
Current Liabilities | £25,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
14 October 2020 | Delivered on: 22 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered on: 22 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor and basement, 192 hereford road, lower edmonton, N9 7HH. Outstanding |
22 October 2020 | Registration of charge 069454570001, created on 14 October 2020 (39 pages) |
---|---|
22 October 2020 | Registration of charge 069454570002, created on 14 October 2020 (41 pages) |
4 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Mohamad Zahi Masri as a director on 30 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
31 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Notification of Ismail Ghandour as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Ismail Ghandour as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page) |
1 July 2013 | Secretary's details changed for Jackie Ching Ching Lyen on 1 July 2013 (1 page) |
1 July 2013 | Secretary's details changed for Jackie Ching Ching Lyen on 1 July 2013 (1 page) |
1 July 2013 | Secretary's details changed for Jackie Ching Ching Lyen on 1 July 2013 (1 page) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 26 June 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) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
7 July 2009 | Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2009 | Director appointed ismail fadel ghandour (2 pages) |
7 July 2009 | Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2009 | Secretary appointed jackie ching ching lyen (2 pages) |
7 July 2009 | Director appointed mohamad zahi masri (2 pages) |
7 July 2009 | Director appointed ismail fadel ghandour (2 pages) |
7 July 2009 | Director appointed mohamad zahi masri (2 pages) |
7 July 2009 | Secretary appointed jackie ching ching lyen (2 pages) |
30 June 2009 | Appointment terminated director barbara kahan (1 page) |
30 June 2009 | Appointment terminated director barbara kahan (1 page) |
26 June 2009 | Incorporation (12 pages) |
26 June 2009 | Incorporation (12 pages) |