London
W6 7NL
Director Name | Mr Ali Mohammed Ali Charchafchi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | High Pine Warren Park Kingston Upon Thames Surrey KT2 7HX |
Website | axostudent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72633654 |
Telephone region | London |
Registered Address | 184 Shepherds Bush Road Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ali Mohammed Ali Charchafchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,911 |
Cash | £279,655 |
Current Liabilities | £251,744 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
14 April 2023 | Delivered on: 4 May 2023 Persons entitled: Cami Property LTD Classification: A registered charge Outstanding |
---|---|
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: National Bank of Kuwait (International) PLC Classification: A registered charge Outstanding |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: National Bank of Kuwait (International) PLC Classification: A registered charge Outstanding |
17 June 2022 | Delivered 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 2018 | Delivered on: 23 March 2018 Persons entitled: Cami Property LTD Classification: A registered charge Outstanding |
10 September 2014 | Delivered 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 2013 | Delivered 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 |
16 November 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
3 March 2020 | Registered 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 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Mrs Zainab Charchafchi as a director on 11 October 2018 (2 pages) |
24 October 2018 | Cessation of Ali Mohammed Ali Charchafchi as a person with significant control on 10 October 2018 (1 page) |
24 October 2018 | Change of details for a person with significant control (2 pages) |
24 October 2018 | Notification of Zainab Charchafchi as a person with significant control on 11 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Ali Mohammed Ali Charchafchi as a director on 10 October 2018 (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
23 March 2018 | Registration of charge 084223040003, created on 14 March 2018 (28 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
27 March 2015 | Change of name notice (2 pages) |
27 March 2015 | Change of name notice (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 September 2014 | Registration of charge 084223040002, created on 10 September 2014 (50 pages) |
13 September 2014 | Registration of charge 084223040002, created on 10 September 2014 (50 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
13 July 2013 | Registration of charge 084223040001 (50 pages) |
13 July 2013 | Registration of charge 084223040001 (50 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|