1b Hollywood Road
London
SW10 9HS
Director Name | Ms Ann Khadr |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Property Investor/De |
Country of Residence | England |
Correspondence Address | 1 Cheyne Mews London SW3 5RH |
Director Name | Mr Said Hussain Khadr |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Business Consultant/ |
Country of Residence | England |
Correspondence Address | 1 Cheyne Mews London SW3 5RH |
Secretary Name | Ms Ann Khadr |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cheyne Mews London SW3 5RH |
Registered Address | Unit 1 Verney House 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Miranda Khadr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,714 |
Cash | £6,812 |
Current Liabilities | £2,411 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Nationwide Building Society Classification: Legal charge 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: F/H 4-10 hawtrey close, slough t/nos BK302094, BK169186, BK245896 and BK281471 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of 10 hawtrey close, slough t/n BK316576 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Nationwide Building Society 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. Outstanding |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Registered office address changed from 1 Cheyne Mews London SW3 5RH to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 1 Cheyne Mews London SW3 5RH to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Appointment of Ms Miranda Said Khadr as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ann Khadr as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Said Hussain Khadr as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Said Hussain Khadr as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Ann Khadr as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Ms Miranda Said Khadr as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ann Khadr as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Ann Khadr as a director on 6 June 2016 (1 page) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Secretary's details changed for Ms Ann Khadr on 15 March 2014 (1 page) |
8 April 2015 | Director's details changed for Mr Said Hussain Khadr on 15 March 2014 (2 pages) |
8 April 2015 | Director's details changed for Ms Ann Khadr on 15 March 2014 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Said Hussain Khadr on 15 March 2014 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Ms Ann Khadr on 15 March 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Ms Ann Khadr on 15 March 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|