Weybridge
KT13 0RB
Director Name | Mrs Nancy Khayat |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 267 Brooklands Road Weybridge KT13 0RB |
Director Name | Mr Ismail Ghandour |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, 9 Wilbraham Place London SW1X 9AE |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Ms Jackie Ching Ching Lyen |
---|---|
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2022) |
Role | Cnartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
29 April 2022 | Delivered on: 9 May 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat g, oscar court, 17-19 tite street, london SW3 4JS registered at the land registry with title number BGL51321. Outstanding |
---|---|
29 April 2022 | Delivered on: 9 May 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat g, oscar court, 17-19 tite street, london SW3 4JS registered at the land registry with title number BGL51321. Outstanding |
4 April 2016 | Delivered on: 4 April 2016 Persons entitled: Byblos Bank Europe S.A. Classification: A registered charge Particulars: Flat g, oscar court, 17-19 tite street, chelsea, london SW3 4JS and registered under BGL51321. Outstanding |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
27 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 February 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
27 October 2016 | Previous accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
4 April 2016 | Registration of charge 098822910001, created on 4 April 2016 (39 pages) |
4 April 2016 | Registration of charge 098822910001, created on 4 April 2016 (39 pages) |
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|