London
W1U 1EW
Director Name | Hassan Shamseddin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 28 James Street London W1U 1EW |
Registered Address | Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Khajag Kouyoumjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,125,918 |
Cash | £754,919 |
Current Liabilities | £100,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
16 February 2016 | Delivered on: 18 February 2016 Persons entitled: Emirates Nbd P.J.S.C. Classification: A registered charge Particulars: The leasehold properties:. Flat 61 troy court, kensington high street, london W8 7RB with title absolute BGL86849. Flat 63 troy court, kensington high street, london W8 7RB with title absolute BGL14860. Flat 10 harrowby court, harrowby road, london W1H 5FA with title absolute NGL925052. Flat 12 harrowby court, harrowby road, london W1H 5FA with title absolute NGL925063. 36 fursecroft, george street, london W1H 5LG with title absolute NGL920863. 72 fursecroft, george street, london W1H 5LG with title absolute NGL923168. (Together these are the charged properties.). All other estates and interests in any freehold, commonhold or leasehold property now belonging to the chargor.. All the chargor’s rights, title, benefit and interest (both present and future) in, to and under:. 1. all estates and interest in any freehold, commonhold or leasehold property now or in the future belonging to it;. 2. all plant and machinery now or in the future belonging to it and its interest in any plant or machinery in its possession and in all fixtures; and. 3. any agreement relating to, or the benefit of, all the mortgaged property.. The chargor's rights and benefits in any ip rights.. For more detail please refer to the instrument. Outstanding |
---|---|
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 72 fursecroft george street london t/no NGL923168 and all buildings fixtures fixed plant and machinery fixed charge all rights and interests of the mortgagor in and claims under all policies of insurance and assurance now or hereafter held by or inuring to the benefit of the mortgagor in relation to the mortgaged property. Outstanding |
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 36 fursecroft george street london t/no NGL920863 and all buildings fixtures fixed plant and machinery by way of fixed charge all rights and interest of the mortgagor in and claims under all policies of insurance and assurance now or hereafter held by or inuring to the benefit of the mortgagor in relation to the mortgaged property. Outstanding |
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 63 troy court high street kensington london t/no BGL14860 and all buildings fixtures fixed plant and machinery by way of fixed charge all rights and interest of the mortgagor in and claims under all policies of insurance and assurance now or hereafter. Outstanding |
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 61 troy court high street kensington london t/no BGL86849 and all buildings fixtures fixed plant and machinery see image for full details. Outstanding |
27 March 2012 | Delivered on: 30 March 2012 Persons entitled: Efg Private Bank Limited Classification: Securities charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities and interests in securities see image for full details. Outstanding |
1 March 2012 | Delivered on: 16 March 2012 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposits see image for full details. Outstanding |
1 March 2012 | Delivered on: 16 March 2012 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest k/a 10 harrowby court harrowby street london and all buildings fixtures fixed plant and machinery the proceeds of any insurance see image for full details. Outstanding |
17 April 2020 | Delivered on: 22 April 2020 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The leasehold property known as flat 10, harrowby court, harrowby street, london, W1H 5FA registered at hm land registry with title number NGL925052. The leasehold property known as 61 troy court, kensington high street, london, W8 7RB. For more details please refer to the instrument. Outstanding |
17 April 2020 | Delivered on: 22 April 2020 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The leasehold property known as flat 10, harrowby court, harrowby street, london, W1H 5FA registered at hm land registry with title number NGL925052. The leasehold property known as 61 troy court, kensington high street, london, W8 7RB. For more details please refer to the instrument. Outstanding |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: Emirates Nbd P.J.S.C Classification: A registered charge Particulars: Flat 5, fursecroft, george street, london, W1M 6BJ. Flat 8, fursecroft, george street, london, W1M 5LF. Flat 27, fursecroft, george street, london, W1M 5LF. Outstanding |
16 February 2016 | Delivered on: 18 February 2016 Persons entitled: Emirates Nbd Pjsc Classification: A registered charge Particulars: None. Outstanding |
1 March 2012 | Delivered on: 16 March 2012 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 harrowby court harrowby street london and all buildings fixtures fixed plant and machinery fixed charge the proceeds of any insurance any rental sums see image for full details. Outstanding |
11 February 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
17 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Memorandum and Articles of Association (4 pages) |
5 May 2020 | Resolutions
|
23 April 2020 | Satisfaction of charge 069532430011 in full (1 page) |
23 April 2020 | Satisfaction of charge 069532430009 in full (1 page) |
23 April 2020 | Satisfaction of charge 069532430010 in full (1 page) |
22 April 2020 | Registration of charge 069532430012, created on 17 April 2020 (47 pages) |
22 April 2020 | Registration of charge 069532430013, created on 17 April 2020 (41 pages) |
23 December 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 December 2016 | Registration of charge 069532430011, created on 24 November 2016 (39 pages) |
1 December 2016 | Registration of charge 069532430011, created on 24 November 2016 (39 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Registration of charge 069532430009, created on 16 February 2016 (39 pages) |
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 6 in full (2 pages) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 8 in full (2 pages) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 7 in full (2 pages) |
18 February 2016 | Registration of charge 069532430010, created on 16 February 2016 (13 pages) |
18 February 2016 | Satisfaction of charge 6 in full (2 pages) |
18 February 2016 | Registration of charge 069532430010, created on 16 February 2016 (13 pages) |
18 February 2016 | Satisfaction of charge 2 in full (1 page) |
18 February 2016 | Satisfaction of charge 7 in full (2 pages) |
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Registration of charge 069532430009, created on 16 February 2016 (39 pages) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 2 in full (1 page) |
18 February 2016 | Satisfaction of charge 8 in full (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
13 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
4 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages) |
12 August 2010 | Termination of appointment of Hassan Shamseddin as a director (1 page) |
12 August 2010 | Termination of appointment of Hassan Shamseddin as a director (1 page) |
12 August 2010 | Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages) |
12 August 2010 | Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |