Cox Lane
Chessington
KT9 1SD
Director Name | Mr Fadi Georges Kesserwany |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodstock Grove Shepherds Bush London W12 8LE |
Registered Address | Suite 37 Chessington Business Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Fadi Georges Kesserwany 50.00% Ordinary |
---|---|
50 at £1 | Irene Gonzalez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,695 |
Cash | £7,780 |
Current Liabilities | £176,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 39 bridge road east molesey surrey t/no SY818439. Outstanding |
---|---|
17 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
12 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
12 May 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 May 2014 | Registration of charge 088794270002 (10 pages) |
18 March 2014 | Registration of charge 088794270001 (8 pages) |
11 February 2014 | Director's details changed for Mrs Irene Maria Rodriguez Gonzalez on 10 February 2014 (2 pages) |
6 February 2014 | Appointment of Mrs Irene Maria Rodriguez Gonzalez as a director (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|