London
EC3V 0AT
Director Name | Mr Najib Haqqi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 100 Westminster Bridge Road London SE1 7XA |
Director Name | Mr Alwaleed Alsayed Ali |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 February 2013(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 September 2013) |
Role | Business Executive |
Country of Residence | Egypt |
Correspondence Address | 65 69 Shepherds Bush Green London W12 8TX |
Registered Address | 6 Gracechurch Street London EC3V 0AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Najib Haqqi 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
14 June 2021 | Delivered on: 16 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 January 2021 | Director's details changed for Mr Najib Haqqi on 10 February 2020 (2 pages) |
---|---|
18 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
23 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 September 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
22 September 2017 | Registered office address changed from 100 Westminster Bridge Road London SE1 7XA to Flat 3 100 Westminster Bridge Road London SE1 7XA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 100 Westminster Bridge Road London SE1 7XA to Flat 3 100 Westminster Bridge Road London SE1 7XA on 22 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 September 2014 | Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
3 September 2014 | Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
11 August 2014 | Registered office address changed from 254 Goldhawk Road London W12 9PE England to 100 Westminster Bridge Road London SE1 7XA on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 254 Goldhawk Road London W12 9PE England to 100 Westminster Bridge Road London SE1 7XA on 11 August 2014 (1 page) |
17 September 2013 | Registered office address changed from 65 69 Shepherds Bush Green London W12 8TX England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 65 69 Shepherds Bush Green London W12 8TX England on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Termination of appointment of Alwaleed Ali as a director (1 page) |
17 September 2013 | Termination of appointment of Alwaleed Ali as a director (1 page) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Appointment of Mr Alwaleed Alsayed Ali as a director (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 10 February 2013
|
12 February 2013 | Appointment of Mr Alwaleed Alsayed Ali as a director (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 10 February 2013
|
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|