London
NW10 6PT
Director Name | Ghaleb Medlej |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Bago House 11-15 Chase Road London NW10 6PT |
Director Name | Mr Jihad Khalil |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Bago House 11-15 Chase Road London NW10 6PT |
Director Name | Mr Ali Taha Daher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Bago House 11-15 Chase Road London NW10 6PT |
Secretary Name | Mr Jihad Khalil |
---|---|
Status | Resigned |
Appointed | 17 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | 11-15 Chase Road Park Royal London NW10 6PT |
Secretary Name | Mr Ali Zaher |
---|---|
Status | Resigned |
Appointed | 01 April 2016(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Unit 1a Bago House 11-15 Chase Road London NW10 6PT |
Telephone | 020 89651166 |
---|---|
Telephone region | London |
Registered Address | Unit 1a Bago House 11-15 Chase Road London NW10 6PT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ali Daher 50.00% Ordinary |
---|---|
50 at £1 | Ghaleb Medlej 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,395 |
Cash | £12,063 |
Current Liabilities | £908 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
30 June 2020 | Appointment of Mr Jihad Khalil as a director on 4 April 2020 (2 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Jihad Khalil as a secretary on 18 July 2019 (1 page) |
17 June 2019 | Termination of appointment of Ali Zaher as a secretary on 4 June 2019 (1 page) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Ali Taha Daher as a director on 14 April 2017 (1 page) |
7 July 2017 | Appointment of Mr Ali Taha Daher as a director on 3 March 2014 (2 pages) |
7 July 2017 | Termination of appointment of Ali Taha Daher as a director on 14 April 2017 (1 page) |
7 July 2017 | Appointment of Mr Ali Taha Daher as a director on 3 March 2014 (2 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 April 2016 | Appointment of Mr Ali Zaher as a secretary (2 pages) |
20 April 2016 | Appointment of Mr Ali Zaher as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mr Ali Zaher as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mr Ali Zaher as a secretary (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 November 2014 | Appointment of Mr Jihad Khalil as a secretary on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Jihad Khalil as a secretary on 17 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF England to Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF England to Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT on 29 August 2014 (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|