Huddle
London
W6 8DA
Director Name | Mr Anwar Azzam Anwar Al Daoud |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 11 June 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Grove Shepherds Bush London W12 8LE |
Secretary Name | Professional Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | International Suite 3 Adams Court Knutsford Cheshire WA16 6BA |
Website | zoolz.com |
---|
Registered Address | 3 Shortlands Huddle London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Muayyad Fahed Shehadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £50,387 |
Current Liabilities | £60,773 |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
18 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 December 2018 | Delivered on: 4 January 2019 Persons entitled: CROWD2FUND Limited Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 29 July 2017 Persons entitled: CROWD2FUND LTD as Trustee for the Lenders Classification: A registered charge Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
24 August 2022 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 3 Shortlands Huddle London W6 8DA on 24 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL England to 184 Shepherds Bush Road London W6 7NL on 6 April 2021 (1 page) |
5 April 2021 | Registered office address changed from C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE England to 128 Shepherds Bush Road Genie9 (Wework) London W6 7NL on 5 April 2021 (1 page) |
1 July 2020 | Registration of charge 086691980003, created on 18 June 2020 (24 pages) |
12 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 May 2020 | Satisfaction of charge 086691980001 in full (1 page) |
15 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 January 2019 | Registration of charge 086691980002, created on 18 December 2018 (67 pages) |
12 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Anwar Azzam Anwar Al Daoud as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Anwar Azzam Anwar Al Daoud as a director on 4 September 2017 (1 page) |
29 July 2017 | Registration of charge 086691980001, created on 18 July 2017 (52 pages) |
29 July 2017 | Registration of charge 086691980001, created on 18 July 2017 (52 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 November 2016 | Registered office address changed from C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to C/O Jaffer & Co Chartered Accountants 32 Woodstock Grove Shepherds Bush London W12 8LE on 6 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 August 2016 | Director's details changed for Muayyad Fahed Shehadeh on 1 March 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 1 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 1 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Muayyad Fahed Shehadeh on 1 March 2016 (2 pages) |
24 August 2016 | Registered office address changed from C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA England to C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA England to C/O Zoolz / Office 704 26-28 Hammersmith Grove London W6 7BA on 24 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 September 2015 | Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from C/O Muayyad PO Box 63 26 - 28 Hammersmith Grove London W6 7BA England to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Moe PO Box 63 26-28 Hammersmith Grove London W6 7BA on 6 September 2015 (1 page) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 February 2015 | Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Anwar Azzam Anwar Al Daoud on 24 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 August 2014 | Director's details changed for Muayyad Fahed Shehadeh on 31 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Muayyad Fahed Shehadeh on 31 May 2014 (2 pages) |
11 June 2014 | Appointment of Mr Anwar Al Daoud as a director (2 pages) |
11 June 2014 | Appointment of Mr Anwar Al Daoud as a director (2 pages) |
27 May 2014 | Termination of appointment of Professional Company Secretary Ltd as a secretary (1 page) |
27 May 2014 | Termination of appointment of Professional Company Secretary Ltd as a secretary (1 page) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|