Company NameUnited Student Management Limited
DirectorZainab Charchafchi
Company StatusActive
Company Number08422304
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Zainab Charchafchi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road Shepherds Bush Road
London
W6 7NL
Director NameMr Ali Mohammed Ali Charchafchi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHigh Pine Warren Park
Kingston Upon Thames
Surrey
KT2 7HX

Contact

Websiteaxostudent.co.uk
Email address[email protected]
Telephone020 72633654
Telephone regionLondon

Location

Registered Address184 Shepherds Bush Road
Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ali Mohammed Ali Charchafchi
100.00%
Ordinary

Financials

Year2014
Net Worth£27,911
Cash£279,655
Current Liabilities£251,744

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

14 April 2023Delivered on: 4 May 2023
Persons entitled: Cami Property LTD

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 22 June 2022
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 22 June 2022
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 22 June 2022
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Particulars: Fixed charge over all land, assets, property and intellectual property owned by the company from time to time as more particularly described in the charging instrument.
Outstanding
14 March 2018Delivered on: 23 March 2018
Persons entitled: Cami Property LTD

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 13 September 2014
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Particulars: T/No's AGL239823 and NGL906654.
Outstanding
4 July 2013Delivered on: 13 July 2013
Persons entitled: National Bank of Kuwait (International) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 March 2020Registered office address changed from 14 North End Road London W14 0th to Kings House 174 Hammersmith Road London W6 7JP on 3 March 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 October 2018Appointment of Mrs Zainab Charchafchi as a director on 11 October 2018 (2 pages)
24 October 2018Cessation of Ali Mohammed Ali Charchafchi as a person with significant control on 10 October 2018 (1 page)
24 October 2018Change of details for a person with significant control (2 pages)
24 October 2018Notification of Zainab Charchafchi as a person with significant control on 11 October 2018 (2 pages)
16 October 2018Termination of appointment of Ali Mohammed Ali Charchafchi as a director on 10 October 2018 (1 page)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
23 March 2018Registration of charge 084223040003, created on 14 March 2018 (28 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
27 March 2015Change of name notice (2 pages)
27 March 2015Change of name notice (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 September 2014Registration of charge 084223040002, created on 10 September 2014 (50 pages)
13 September 2014Registration of charge 084223040002, created on 10 September 2014 (50 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
16 July 2013Resolutions
  • RES13 ‐ Approval of guarantee, agreements,etc 29/06/2013
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee, lease & agreements 29/06/2013
(22 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee, lease & agreements 29/06/2013
(22 pages)
16 July 2013Resolutions
  • RES13 ‐ Approval of guarantee, agreements,etc 29/06/2013
(4 pages)
13 July 2013Registration of charge 084223040001 (50 pages)
13 July 2013Registration of charge 084223040001 (50 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)