Uxbridge Road
London
W5 3LD
Director Name | Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tribec House 58 Edward Road London EN4 8AZ |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 October 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property k/a and situate at ground floor and basement, 99 streatham hill, london. Outstanding |
---|---|
5 September 2016 | Delivered on: 8 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Yoshiko Shima as a person with significant control on 31 May 2016 (2 pages) |
24 July 2017 | Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Yoshiko Shima as a person with significant control on 31 May 2016 (2 pages) |
18 October 2016 | Registration of charge 101565900002, created on 11 October 2016 (9 pages) |
18 October 2016 | Registration of charge 101565900002, created on 11 October 2016 (9 pages) |
8 September 2016 | Registration of charge 101565900001, created on 5 September 2016 (8 pages) |
8 September 2016 | Registration of charge 101565900001, created on 5 September 2016 (8 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mrs Yoshiko Shima as a director on 1 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Pascual Hamid Ouramdane as a director on 1 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Pascual Hamid Ouramdane as a director on 1 May 2016 (1 page) |
14 June 2016 | Appointment of Mrs Yoshiko Shima as a director on 1 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 April 2016 | Incorporation
Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation
Statement of capital on 2016-04-29
|