Hounslow
TW4 7LG
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Raad A A Al-Najafi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 79 Praed Street London W2 1NS |
Director Name | Mr Saeed Hameed Abed Al-Khafaji |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 14 November 2014(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 - 11 High Street London W3 6NG |
Director Name | Mr Hussain Mohammed Al-Najafi |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Street Acton London W3 6NG |
Director Name | Mrs Bishra Kadeem Abas Al-Najafi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 11 High Street Acton London W3 6NG |
Director Name | Mr Hussain Mohammed Al-Najafi |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11 High Street Acton London W3 6NG |
Registered Address | 31 Basildene Road Hounslow TW4 7LG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
29 March 2022 | Delivered on: 5 April 2022 Persons entitled: Colenko Capital Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 183 norwood road, southall, UB2 4JD as registered under title MX320175; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 183 norwood road, southall, middlesex, UB2 4JD being all of the land and buildings in title MX320175 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
6 May 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Notification of Bishra Kadhem Al-Najafi as a person with significant control on 1 April 2018 (2 pages) |
25 March 2019 | Appointment of Mrs Bishra Kadhem Al-Najafi as a director on 1 April 2018 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Amended accounts made up to 31 March 2017 (7 pages) |
24 May 2018 | Registered office address changed from 9 - 11 High Street London W3 6NG to 11 High Street Acton London W3 6NG on 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 March 2018 | Cessation of Raad a a Al-Najafi as a person with significant control on 15 February 2018 (1 page) |
16 March 2018 | Appointment of Mr Hussain Mahammed Al-Najafi as a director on 1 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Raad a a Al-Najafi as a director on 15 February 2018 (1 page) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
11 January 2017 | Registration of charge 091283150001, created on 10 January 2017 (6 pages) |
11 January 2017 | Registration of charge 091283150001, created on 10 January 2017 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Saeed Hameed Abed Al-Khafaji as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Saeed Hameed Abed Al-Khafaji as a director on 30 June 2016 (1 page) |
13 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 December 2014 | Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages) |
2 December 2014 | Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages) |
2 December 2014 | Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page) |
26 November 2014 | Registered office address changed from 9 - 11 High Street London W3 6NG United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 79 Praed Street London W2 1NS United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 79 Praed Street London W2 1NS United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Saeed Hameed Abed Al-Khafaji as a director on 14 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Saeed Hameed Abed Al-Khafaji as a director on 14 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 9 - 11 High Street London W3 6NG United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
2 August 2014 | Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page) |
2 August 2014 | Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages) |
2 August 2014 | Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages) |
2 August 2014 | Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|