London
SE1 9BG
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Fouad Alghanim & Sons General Trading & Contracting Company Wll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,229,293 |
Cash | £2,722,042 |
Current Liabilities | £1,673,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
13 January 2023 | Delivered on: 20 January 2023 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
27 December 2018 | Delivered on: 4 January 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: One gulfstream model G650 aircraft with manufacurer's serial number 6092 and greek reg mark sx-gsb. Outstanding |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Withdraw the company strike off application (1 page) |
11 January 2021 | Application to strike the company off the register (1 page) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
4 January 2019 | Registration of charge 079177730003, created on 27 December 2018 (23 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 September 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
23 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
10 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
19 December 2016 | Registration of charge 079177730002, created on 13 December 2016 (10 pages) |
19 December 2016 | Registration of charge 079177730002, created on 13 December 2016 (10 pages) |
2 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
21 October 2014 | Director's details changed for Paul Fuglio Garrard Amandini on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Paul Fuglio Garrard Amandini on 21 October 2014 (2 pages) |
10 October 2014 | Registration of charge 079177730001, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 079177730001, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 079177730001, created on 7 October 2014 (24 pages) |
25 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 November 2013 | Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages) |
26 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
14 May 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 14 May 2013 (1 page) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation (44 pages) |
20 January 2012 | Incorporation (44 pages) |