London
WC1V 7PB
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Fayez Esam Samara |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Heron House 322 High Holborn London WC1V 7PB |
Secretary Name | Dima Samara |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Lodge Woodcote Lane Purley Surrey CR8 3HB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Appt 2 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Fayez Samara 50.00% Ordinary |
---|---|
1 at £1 | Dima Samara 25.00% Ordinary |
1 at £1 | Hussam Eddin Hajjouk 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
17 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
30 November 2022 | Registered office address changed from 2 Heron House High Holborn London WC1V 7PB England to Appt 2, 322 High Holborn, London WC1V 7PB on 30 November 2022 (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
31 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
20 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 February 2018 | Registered office address changed from 5 the Windings South Croydon Surrey CR2 0HW England to 2 Heron House High Holborn London WC1V 7PB on 15 February 2018 (1 page) |
13 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 January 2017 | Registered office address changed from Flat 2, Heron House 322 High Holborn London WC1V 7PB to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Flat 2, Heron House 322 High Holborn London WC1V 7PB to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page) |
11 October 2016 | Director's details changed for Hussam Eddin Hajjouk on 1 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 October 2016 | Director's details changed for Hussam Eddin Hajjouk on 1 October 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 April 2016 | Termination of appointment of a director (1 page) |
8 April 2016 | Termination of appointment of a director (1 page) |
7 April 2016 | Termination of appointment of Fayez Esam Samara as a director on 20 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Fayez Esam Samara as a director on 20 February 2016 (1 page) |
16 September 2015 | Director's details changed for Hussam Eddin Hajjouk on 14 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Fayez Esam Samara on 14 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Fayez Esam Samara on 14 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Hussam Eddin Hajjouk on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2, Heron House 322 High Holborn London WC1V 7PB on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2, Heron House 322 High Holborn London WC1V 7PB on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Dima Samara as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Dima Samara as a secretary on 14 September 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Termination of appointment of John Cowdry as a director (1 page) |
10 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Hussam Eddin Hajjouk as a director (2 pages) |
10 December 2009 | Appointment of Hussam Eddin Hajjouk as a director (2 pages) |
10 December 2009 | Appointment of Dima Samara as a secretary (1 page) |
10 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 December 2009 | Appointment of Mr Fayez Esam Samara as a director (2 pages) |
10 December 2009 | Appointment of Mr Fayez Esam Samara as a director (2 pages) |
10 December 2009 | Termination of appointment of John Cowdry as a director (1 page) |
10 December 2009 | Appointment of Dima Samara as a secretary (1 page) |
10 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 December 2009 (1 page) |
16 October 2009 | Incorporation (34 pages) |
16 October 2009 | Incorporation (34 pages) |