London
N1 0XW
Director Name | Mr Walid Wasfi Wasif Musmar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Walid Wasfi Wasfi Muswar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 22 Park Drive London NW11 7SP |
Secretary Name | Shelley Fields-Portelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | 59 Homefield Road Bushey Hertfordshire WD23 3AP |
Secretary Name | Ra Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 13 Station Road London N3 2SB |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Walid Wasfi Wasif Musmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,637 |
Cash | £1,218 |
Current Liabilities | £124,953 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 minster road, london t/no NGL107410. Outstanding |
---|---|
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
2 July 2012 | Delivered on: 5 July 2012 Satisfied on: 12 March 2014 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 elliots row, london t/no TGL53991. Fully Satisfied |
20 October 2010 | Delivered on: 30 October 2010 Satisfied on: 5 July 2012 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 elliotts row kennington london t/n TGL53991. Fully Satisfied |
20 October 2010 | Delivered on: 23 October 2010 Satisfied on: 5 July 2012 Persons entitled: Grove Property Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 October 2010 | Delivered on: 15 October 2010 Satisfied on: 5 July 2012 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48 minster road, hampstead london t/no NGL107410 together with all singular fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
12 October 2010 | Delivered on: 15 October 2010 Satisfied on: 5 July 2012 Persons entitled: Grove Property Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 March 2010 | Delivered on: 15 April 2010 Satisfied on: 5 July 2012 Persons entitled: Grove Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 March 2010 | Delivered on: 7 April 2010 Satisfied on: 4 July 2012 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 being lower ground/basement flat 131 petherton road london t/no NGL207065 see image for full details. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Satisfaction of charge 9 in full (1 page) |
22 March 2017 | Satisfaction of charge 9 in full (1 page) |
20 January 2017 | Appointment of Mr Walid Wasfi Wasif Musmar as a director on 21 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Walid Wasfi Wasif Musmar as a director on 21 December 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Registration of charge 071861220010, created on 31 July 2014 (14 pages) |
8 August 2014 | Registration of charge 071861220010, created on 31 July 2014 (14 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
12 March 2014 | Satisfaction of charge 8 in full (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Director's details changed for Raid Musmar on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Raid Musmar on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Raid Musmar on 7 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Walid Muswar as a director (1 page) |
4 December 2012 | Termination of appointment of Walid Muswar as a director (1 page) |
4 December 2012 | Termination of appointment of Walid Muswar as a director (1 page) |
4 December 2012 | Termination of appointment of Walid Muswar as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Termination of appointment of Shelley Fields-Portelli as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Shelley Fields-Portelli as a secretary (2 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Secretary's details changed for Shelley Fields-Portelli on 20 July 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Shelley Fields-Portelli on 20 July 2010 (2 pages) |
6 December 2010 | Appointment of Raid Musmar as a director (3 pages) |
6 December 2010 | Appointment of Raid Musmar as a director (3 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2010 | Appointment of Shelley Fields-Portelli as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page) |
18 August 2010 | Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page) |
18 August 2010 | Appointment of Shelley Fields-Portelli as a secretary (2 pages) |
13 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Appointment of Walid Wasfi Wasfi Muswar as a director (4 pages) |
26 March 2010 | Appointment of Ra Company Secretaries Ltd as a secretary (2 pages) |
26 March 2010 | Appointment of Walid Wasfi Wasfi Muswar as a director (4 pages) |
26 March 2010 | Appointment of Ra Company Secretaries Ltd as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|