London
HA0 1HD
Director Name | Mr Abo Feras Al-Hamdany |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandown Way Northolt UB5 4HZ |
Director Name | Mr Alaa Al Khatib |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2013(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 418 Crown House North Circular Road London NW10 7PN |
Registered Address | 135 Viglen House Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Alaa Al Khatib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474 |
Cash | £695 |
Current Liabilities | £1,250 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
22 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 November 2018 | Registered office address changed from 8a Pop in Commercial Centre South Way Wembley HA9 0HF England to 135 Viglen House Alperton Lane London HA0 1HD on 13 November 2018 (1 page) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Registered office address changed from 312 Crown House North Circular Road London NW10 7PN to 8a Pop in Commercial Centre South Way Wembley HA9 0HF on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 312 Crown House North Circular Road London NW10 7PN to 8a Pop in Commercial Centre South Way Wembley HA9 0HF on 26 August 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 April 2015 | Registered office address changed from 418 Crown House North Circular Road London NW10 7PN to 312 Crown House North Circular Road London NW10 7PN on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 418 Crown House North Circular Road London NW10 7PN to 312 Crown House North Circular Road London NW10 7PN on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Termination of appointment of Alaa Al Khatib as a director (1 page) |
16 July 2013 | Termination of appointment of Abo Al-Hamdany as a director (1 page) |
16 July 2013 | Termination of appointment of Alaa Al Khatib as a director (1 page) |
16 July 2013 | Termination of appointment of Abo Al-Hamdany as a director (1 page) |
12 June 2013 | Appointment of Mr Alaa Al Khatib as a director (2 pages) |
12 June 2013 | Appointment of Mr Alaa Al Khatib as a director (2 pages) |
12 June 2013 | Appointment of Mr Alaa Al Khatib as a director (2 pages) |
12 June 2013 | Appointment of Mr Alaa Al Khatib as a director (2 pages) |
27 November 2012 | Incorporation (24 pages) |
27 November 2012 | Incorporation (24 pages) |