London
W3 6RT
Director Name | Karim Saad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 30 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Holiday Inn London West 4 Portal Way London W3 6RT |
Secretary Name | Mrs Mervat Fakhry |
---|---|
Status | Current |
Appointed | 28 March 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London West 4 Portal Way London W3 6RT |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Mr Alexandros Mavridis |
---|---|
Status | Resigned |
Appointed | 27 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 8 Mansouria Road 8 Mansouria Road Pyramids Giza Egypt |
Secretary Name | Mr Taco Crispijn Van Heusden |
---|---|
Status | Resigned |
Appointed | 19 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Holiday Inn London West 4 Portal Way London W3 6RT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | encorelondonwest.co.uk |
---|
Registered Address | Holiday Inn London West 4 Portal Way London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Olswang Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£330,541 |
Cash | £179 |
Current Liabilities | £5,225,788 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
1 May 2018 | Delivered on: 2 May 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 27 October 2014 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage, 1000 £1 shares in mango hotels (gypsy corner) limited (company no. 04443978); by way of first equitable mortgage, all dividends, distributions and other income paid or payable on such shares; all shares and other property derived from such shares (whether by way of conversion, consolidation, subdivision, substitution, redemption, bonus, preference, option or otherwise); all other allotments accretions, rights, benefits and advantages of all kinds accruing, offered or otherwise derived from or incidental to any such share; to the extent not validly and effectively charged by way of mortgage, by way of first fixed charge, such shares and all the company’s interest in such shares. Outstanding |
21 October 2014 | Delivered on: 27 October 2014 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Assignment by way of security, all rights, title and interest in the undocumented shareholder loans in the amount of £964,470; any future loans made by the company to mango hotels (gypsy corner) limited (company no. 04443978); all monies receivable under, arising out of, or evidenced by, any such loan; any other rights, titles, benefits or interests (whether present, future, proprietary contractual or otherwise) of the company in, under, arising out of, or evidenced by, any such loan; first fixed charge in favour of gatehouse bank PLC on the above, in each case excluding those that have been validly and effectively assigned to gatehouse bank PLC; any monies (including any deposit, advance or instalment payment) payable to the company for or in connection with the disposal (by whatever means and whether or not permitted by this deed) of the said loans or any interest in the said loans. Outstanding |
29 February 2012 | Delivered on: 2 March 2012 Persons entitled: The Co-Operative Bank PLC 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 |
30 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
4 January 2023 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
22 December 2022 | Registration of charge 078284790005, created on 21 December 2022 (29 pages) |
4 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
3 September 2018 | Notification of Marygo Limited as a person with significant control on 31 August 2016 (2 pages) |
1 June 2018 | Satisfaction of charge 078284790002 in full (4 pages) |
1 June 2018 | Satisfaction of charge 078284790003 in full (4 pages) |
2 May 2018 | Registration of charge 078284790004, created on 1 May 2018 (33 pages) |
21 April 2018 | Satisfaction of charge 1 in full (4 pages) |
29 March 2018 | Termination of appointment of Taco Crispijn Van Heusden as a secretary on 28 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Mervat Fakhry as a secretary on 28 March 2018 (2 pages) |
20 October 2017 | Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages) |
16 October 2017 | Cessation of Bassel Sami Saad Mosaad Saad as a person with significant control on 2 May 2016 (1 page) |
16 October 2017 | Cessation of Bassel Sami Saad Mosaad Saad as a person with significant control on 2 May 2016 (1 page) |
16 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 August 2017 | Termination of appointment of Alexandros Mavridis as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alexandros Mavridis as a secretary on 31 July 2017 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 August 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 October 2014 | Registration of charge 078284790002, created on 21 October 2014 (33 pages) |
27 October 2014 | Registration of charge 078284790003, created on 21 October 2014 (29 pages) |
27 October 2014 | Registration of charge 078284790002, created on 21 October 2014 (33 pages) |
27 October 2014 | Registration of charge 078284790003, created on 21 October 2014 (29 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
18 June 2014 | Section 519 (2 pages) |
18 June 2014 | Section 519 (2 pages) |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (16 pages) |
31 December 2012 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Alexandros Mavridis as a secretary (2 pages) |
27 December 2012 | Appointment of Mr Alexandros Mavridis as a secretary (2 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 December 2011 | Appointment of Bassel Saad as a director (3 pages) |
7 December 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
7 December 2011 | Appointment of Karim Saad as a director (3 pages) |
7 December 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
7 December 2011 | Appointment of Karim Saad as a director (3 pages) |
7 December 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
7 December 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
7 December 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
7 December 2011 | Appointment of Bassel Saad as a director (3 pages) |
7 December 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed newincco 1134 LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed newincco 1134 LIMITED\certificate issued on 02/12/11
|
31 October 2011 | Incorporation (45 pages) |
31 October 2011 | Incorporation (45 pages) |