Acton
London
W3 6NG
Director Name | Mr Raad Ali Al-Najafi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 - 11 High Street Acton London W3 6NG |
Director Name | Mrs Bishra Kadhem Abas Al-Najafi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 11 High Street Acton London W3 6NG |
Director Name | Mr Ali Mohammed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Street Acton London W3 6NG |
Director Name | Mrs Eleftheria Anacreonte |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2021 | Delivered on: 17 December 2021 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: London borough: camden. Title number: LN69154. Property: 81, 81A, 81B and 81C bayham. Street, london, NW1 0AG and. 19A pratt street, london, NW1. 0AE. Outstanding |
---|---|
6 December 2021 | Delivered on: 17 December 2021 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: The freehold land known as 81, 81A, 81B and 81C bayham street, london, NW1 0AG and 19A. pratt street, london, NW1 0AE, registered at the land registry with title number LN69154. Outstanding |
23 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
23 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 9, northfields prospect, putney bridge road SW18 1PE and registered at hm land registry with title absolute under title number TGL28819. Outstanding |
9 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 100419420002 (1 page) |
---|---|
9 February 2021 | Termination of appointment of Bishra Kadhem Abas Al-Najafi as a director on 1 February 2021 (1 page) |
9 February 2021 | All of the property or undertaking has been released from charge 100419420001 (1 page) |
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 2 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 (6 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
24 May 2018 | Registered office address changed from 9 - 11 High Street Acton London W3 6NG England to 11 High Street Acton London W3 6NG on 24 May 2018 (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Termination of appointment of Raad Ali Al-Najafi as a director on 15 February 2018 (1 page) |
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) |
3 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
1 February 2017 | Registration of charge 100419420002, created on 23 January 2017 (16 pages) |
1 February 2017 | Registration of charge 100419420001, created on 23 January 2017 (33 pages) |
1 February 2017 | Registration of charge 100419420001, created on 23 January 2017 (33 pages) |
1 February 2017 | Registration of charge 100419420002, created on 23 January 2017 (16 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|