London
SW7 5EW
Director Name | Mr Matthew John Clines |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 1 Hyde Park Gate Hyde Park Gate London SW7 5EW |
Director Name | Mr Marwan Georges Zakhem |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Ghana |
Correspondence Address | 1 Hyde Park Gate London SW7 5EW |
Secretary Name | Mr Michael Colin Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Gate London SW7 5EW |
Registered Address | 1 Hyde Park Gate Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Zakhem Investments America Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 April 2019 | Delivered on: 10 April 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1. the chargor charges to the security trustee by way of fixed charge (which so far as relates to freehold or leasehold property in england and wales vested in the chargor at the date of this deed shall be a charge by way of legal mortgage) with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the chargor's rights to and title and interest from time to time in any and each of the following:. 1.1 the real property;. 1.2 all plant, machinery, vehicles, computers, office and other equipment and chattels (excluding stock-in-trade or work in progress) and all related property rights;. 1.3 (to the extent that the same are not the subject of a fixed charge under clause 3.1.4) all debts;. 1.4 all account proceeds;. 1.5 all investments;. 1.6 all of its intellectual property rights;. 1.7 all goodwill and uncalled capital;. 1.8 any building contract, consultant appointment and collateral warranty in respect of the development of any real property; and. 1.9 (to the extent not effectively assigned under clause 3.2 (assignments) of the debenture), the assets (including present and future properties, contracts, revenues and rights of every description) which are specified in clause 3.2 (assignments). Outstanding |
---|
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
18 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
11 October 2021 | Registered office address changed from 71-73 Carter Lane First Floor London EC4V 5EQ England to 1 Hyde Park Gate Hyde Park Gate London SW7 5EW on 11 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 March 2021 | Director's details changed for Mr Matthew John Clines on 1 March 2021 (2 pages) |
26 October 2020 | Registered office address changed from 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ England to 71-73 Carter Lane First Floor London EC4V 5EQ on 26 October 2020 (1 page) |
26 October 2020 | Registered office address changed from 1 Hyde Park Gate London SW7 5EW England to 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ on 26 October 2020 (1 page) |
14 September 2020 | Appointment of Mr Matthew John Clines as a director on 3 December 2019 (2 pages) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Michael Colin Croft as a secretary on 7 February 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge 081937650001, created on 8 April 2019 (27 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 March 2019 | Termination of appointment of Marwan George Zakhem as a director on 27 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Michael Colin Croft as a secretary on 26 March 2019 (2 pages) |
9 November 2018 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Salim Georges Zakhem on 4 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Salim Georges Zakhem on 4 February 2016 (2 pages) |
10 August 2016 | Director's details changed for Marwan George Zakhem on 24 January 2013 (2 pages) |
10 August 2016 | Director's details changed for Marwan George Zakhem on 24 January 2013 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 March 2016 | Registered office address changed from C/O Zakhem Construction(Uk)Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from C/O Zakhem Construction(Uk)Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
6 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Salim Georges Zakhem on 29 August 2012 (2 pages) |
4 September 2013 | Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Salim Georges Zakhem on 29 August 2012 (2 pages) |
4 September 2013 | Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 August 2012 | Incorporation (45 pages) |
29 August 2012 | Incorporation (45 pages) |