Greenford
Middlesex
UB6 0FX
Director Name | Miss Sandra Liran Lawee |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midas 198 West End Lane London NW6 1SG |
Director Name | Mr Maurice Naji Lawee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midas 198 West End Lane London NW6 1SG |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
18 September 2018 | Delivered on: 26 September 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold property situate at and known as 45, 47, 47A and land adjoining 47A (aka 49A) and 49 lower mortlake road, richmond upon thames, surrey TW9 2LW as the same is registered at H.m land registry under title numbers SGL389896, SY213650, TGL171768, SGL356302 and SY105081. Outstanding |
---|
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
20 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
14 March 2019 | Change of details for Leo Val Properties Limited as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
14 March 2019 | Director's details changed for Mr Mayad Beythoun Rassam on 14 March 2019 (2 pages) |
26 September 2018 | Registration of charge 114476610001, created on 18 September 2018 (13 pages) |
13 September 2018 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
20 August 2018 | Appointment of Miss Sandra Liran Lawee as a director on 17 August 2018 (2 pages) |
20 August 2018 | Notification of Hampton Enterprises Limited as a person with significant control on 17 August 2018 (2 pages) |
20 August 2018 | Cessation of Sandra Liran Lawee as a person with significant control on 17 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Maurice Naji Lawee as a director on 17 August 2018 (1 page) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|