London
W1H 7JG
Director Name | Mr Ziad Matta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 30 January 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Civvals Ltd 50 Seymour Street London W1H 7JG |
Registered Address | Civvals Ltd 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150k at £1 | Lena Jabbour Matta 50.00% Ordinary |
---|---|
150k at £1 | Ziad Matta 50.00% Ordinary |
1 at £1 | Lena Jabbour Matta 0.00% Ordinary B |
1 at £1 | Ziad Matta 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £298,752 |
Cash | £2,711 |
Current Liabilities | £1,048,065 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 June 2020 | Registered office address changed from 28 Bruton Street London W1J 6QW England to 21 Turner House 26 Clevedon Road Twickenham TW1 2TE on 7 June 2020 (1 page) |
2 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 April 2019 | Registered office address changed from 259a Pavilion Road Pavilion Road London SW1X 0BP England to 28 Bruton Street London W1J 6QW on 16 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Registered office address changed from Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom to 259a Pavilion Road Pavilion Road London SW1X 0BP on 19 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Mr Ziad Matta on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Lena Jabbour Matta on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Lena Jabbour Matta on 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Mr Ziad Matta on 31 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2016 (21 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2016 (21 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 7 April 2015
|
27 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 7 April 2015
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
29 September 2015 | Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA to Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 29 September 2015 (1 page) |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital following an allotment of shares on 10 June 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 10 June 2014
|
26 February 2015 | Resolutions
|
20 February 2014 | Director's details changed for Mrs Lena Jabbour Matta on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Ziad Matta on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mrs Lena Jabbour Matta on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Ziad Matta on 20 February 2014 (2 pages) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|