3rd Floor
London
W1U 7HW
Director Name | Mohamed Ismael |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Hall Tower Hall Place London W2 1LN |
Director Name | Mr Haron Rasheed Majeed |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2018) |
Role | Shop Manger |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 27 Gloucester Place London W1U 8HU |
Secretary Name | Cashlong Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 2nd Floor 27 Gloucester Place London W1U 8HU |
Registered Address | 374, 17 Oswald Building Queenstown Road London SW11 8NU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Rasheed Majeed Haron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,440 |
Cash | £1,515 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 November 2012 | Delivered on: 5 December 2012 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £2,750 see image for full details. Outstanding |
---|
9 June 2020 | Change of details for Mr Elossami Zouhair as a person with significant control on 26 May 2020 (2 pages) |
---|---|
9 June 2020 | Director's details changed for Mr Elossami Zouhair on 26 May 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
16 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Appointment of Mr Elossami Zouhair as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Haron Rasheed Majeed as a director on 1 October 2018 (1 page) |
1 October 2018 | Cessation of Haron Rasheed Majeed as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Notification of Elossami Zouhair as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Cashlong Secretarial Services Limited as a secretary on 1 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr. Haron Rasheed Majeed on 1 October 2013 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Termination of appointment of Mohamed Ismael as a director (1 page) |
8 September 2011 | Termination of appointment of Mohamed Ismael as a director (1 page) |
5 September 2011 | Appointment of Mr. Haron Rasheed Majeed as a director (2 pages) |
5 September 2011 | Appointment of Mr. Haron Rasheed Majeed as a director (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|