New Malden
Surrey
KT3 6AR
Secretary Name | Jihad Kawadri |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | Syria |
Correspondence Address | Floor 10 50 Rue Du Liban Achrafiyeh Beirut Lebanon |
Director Name | Jihad Kawadri |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2002(13 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Floor 10 50 Rue De Liban Achrafiyeh Beirut Lebanon |
Registered Address | James House Stonecross Business Park Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jihad Kawadri 50.00% Ordinary |
---|---|
1 at £1 | Mr Mansour Kaveh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,914 |
Cash | £337,742 |
Current Liabilities | £130,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
23 June 1995 | Delivered on: 6 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david thomas philip game and mark alexander victor broadway to the chargee on any account whatsoever. Particulars: 18 freehold street northampton northamptonshire t/n nn 60617. Outstanding |
---|---|
8 September 1994 | Delivered on: 27 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or david thomas philip game mark alexander victor broadway to the chargee on any account whatsoever. Particulars: Simpsons hotel 13 leicester parade barrack road northampton t/no NN44845. Outstanding |
23 August 1993 | Delivered on: 24 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 hunter street northampton. Outstanding |
11 August 1993 | Delivered on: 20 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 cambridge street, northampton. Outstanding |
16 August 1993 | Delivered on: 18 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 freehold street northampton. Outstanding |
19 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Notification of River Thames Education Ltd as a person with significant control on 7 January 2019 (2 pages) |
6 January 2020 | Cessation of Mansour Kaveh as a person with significant control on 7 January 2019 (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Director's details changed for Jihad Kawadri on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Jihad Kawadri on 3 January 2018 (1 page) |
3 January 2018 | Director's details changed for Jihad Kawadri on 3 January 2018 (2 pages) |
3 January 2018 | Secretary's details changed for Jihad Kawadri on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Jihad Kawadri on 31 March 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Secretary's details changed for Jihad Kawadri on 13 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Secretary's details changed for Jihad Kawadri on 13 March 2016 (1 page) |
31 March 2016 | Director's details changed for Jihad Kawadri on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
9 January 2013 | Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page) |
9 January 2013 | Secretary's details changed for Jihad Kawadri on 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Secretary's details changed for Jihad Kawadri on 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Director's details changed for Jihad Kawadri on 31 December 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Director's details changed for Jihad Kawadri on 31 December 2012 (2 pages) |
9 January 2013 | Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page) |
24 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Director's details changed for Mr Mansour Kaveh on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Jihad Kawadri on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Mansour Kaveh on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Jihad Kawadri on 31 December 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from bdo stoy hayward LLP (ref: mfd/kas), commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from bdo stoy hayward LLP (ref: mfd/kas), commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 April 2009 | Director and secretary's change of particulars / jihad kawadri / 31/12/2007 (2 pages) |
1 April 2009 | Director and secretary's change of particulars / jihad kawadri / 31/12/2007 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o numerica LLP south central 11 peter street manchester M2 5LG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o numerica LLP south central 11 peter street manchester M2 5LG (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
6 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Registered office changed on 17/01/04 from: 30/33 hammersmith broadway london W6 7AB (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 30/33 hammersmith broadway london W6 7AB (1 page) |
22 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Return made up to 31/12/02; full list of members
|
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
8 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
12 March 1996 | Return made up to 31/12/95; no change of members
|
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 May 1995 | Return made up to 31/12/93; full list of members (6 pages) |
10 May 1995 | Return made up to 31/12/93; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
9 November 1988 | Resolutions
|
21 September 1988 | Incorporation (13 pages) |