Stonebridge
Milton Keynes
MK13 0AT
Secretary Name | Bassma Larry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bilbrook Lane Furzton Lake Milton Keynes Buckinghamshire MK4 1LW |
Secretary Name | Julie Al Najar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Broad Acre High Street, Haversham Milton Keynes MK19 7DX |
Director Name | Mr Ahmad Al-Najjar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2007(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broad Acre High Street Haversham Milton Keynes Buckinghamshire MK19 7DX |
Secretary Name | Mr Mahmood Al-Najar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT |
Director Name | Mr Mahmood Al-Najar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Gayhurst Park Gayhurst Newport Pagnell MK16 8LG |
Director Name | Mrs Julie Al-Najar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | prestigehomeslimited.com |
---|---|
Telephone | 01908 667689 |
Telephone region | Milton Keynes |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20 at £1 | Gabriella Al-najar Trust 20.00% Ordinary |
---|---|
20 at £1 | Hannah Al-najar Trust 20.00% Ordinary |
20 at £1 | Julie Al-najar 20.00% Ordinary |
20 at £1 | Mahmood Al-najar 20.00% Ordinary |
20 at £1 | Sophie Al-najar Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,027,542 |
Current Liabilities | £4,167,381 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2007 | Delivered on: 21 March 2007 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being plot 1 ashford crescent grange farm milton keynes t/no BM23780 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 2016 | Delivered on: 22 December 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 50 ashford crescent, grange farm, milton keynes MK8 0LZ as the same is registered at the land registry under title number BM360984. Outstanding |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 50 ashford crescent, grange farm, milton keynes as the same is registered at the land registry under title number BM360984. Outstanding |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Capital Funding Two Limited Classification: A registered charge Particulars: All assets of the company. Outstanding |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Capital Funding Two Limited Classification: A registered charge Particulars: 2 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330856. 5 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM333727. 11 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330854. 17 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330670. 23 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330857. 29 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330965. 35 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM330897. 41 manhattan house, 401 witan gate, milton keynes, MK9 2BQ BM331642. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Capital Funding Two Limited Classification: A registered charge Particulars: All that freehold land at 48 queensbury lane, monkston park, milton keynes, MK10 9PQ and registered at the land registry under title number BM340040. Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Capital Funding Two Limited Classification: A registered charge Particulars: All that freehold land at 48 queensbury lane, monkston park, milton keynes, MK10 9PQ and registered at the land registry under title number BM340040. Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Portman Structured Finance Limited Classification: A registered charge Particulars: F/H property k/a 18 witham court bletchley milton keynes and parking space and 19 witham court bletchley milton keynes t/nos. BM386660 and BM386661. Outstanding |
25 July 2013 | Delivered on: 26 July 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as 2, 5, 11, 17, 23, 29, 35, 41 manhattan house, milton keynes, MK9 2BQ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 11 June 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 40, 44 & 48 queensbury lane, monkston park, MK10 9PQ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
24 March 2011 | Delivered on: 26 March 2011 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the mortgagee to the mortgagee on any account whatsoever. Particulars: F/H property k/a plot 6 grange farm 8 50 ashford crescent grange farm milton keynes together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details. Outstanding |
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Gelia Kirkby Classification: Rent deposit deed Secured details: £2,000.00 due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 (plot 3) queensbury lane monkston park milton. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 (plot 5) queensbury lane monston park milton keynes. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 (plot 1) queensbury lane monkston park milton. Outstanding |
20 November 2008 | Delivered on: 22 November 2008 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5 osier lane shenley lodge milton keynes. Outstanding |
20 November 2008 | Delivered on: 22 November 2008 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 osier lane shenley lodge milton keynes. Outstanding |
9 January 2008 | Delivered on: 11 January 2008 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 tiverton crescent kingsmead milton keynes. Outstanding |
15 March 2007 | Delivered on: 21 March 2007 Satisfied on: 3 December 2010 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being plot 2 ashford crescent grange farm milton keynes t/no BM23780 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Fully Satisfied |
18 October 2004 | Delivered on: 20 October 2004 Satisfied on: 12 December 2009 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: Property k/a 0.483 acres or thereabouts of land at london road, loughton, milton keynes. Fully Satisfied |
28 July 2003 | Delivered on: 14 August 2003 Satisfied on: 2 December 2009 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: F/H property k/a plot 18 bilbrook lane milton keynes. Fully Satisfied |
9 June 2003 | Delivered on: 14 June 2003 Satisfied on: 2 December 2009 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: F/H property known as land at manor farm millholm rise simpson milton keynes. Fully Satisfied |
15 July 2002 | Delivered on: 27 July 2002 Satisfied on: 2 December 2009 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: Freehold property known as plot 20 bilbrook lane furzton north milton keynes. Fully Satisfied |
30 November 2009 | Delivered on: 2 December 2009 Satisfied on: 7 May 2011 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 (plot 7) queensbury lane monkston park milton keynes. Fully Satisfied |
30 January 2009 | Delivered on: 4 February 2009 Satisfied on: 20 December 2010 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 14 ashford crescent, grange farm, milton keynes (postal address 55 ashford crescent, grange farm, milton keynes). Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 2 December 2009 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: F/H plot 1 queensbury lane monkston park milton keynes. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 2 December 2009 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: F/H plot 3 queensbury lane monkston park milton keynes. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 2 December 2009 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: F/H plot 5 queensbury lane monkston park milton keynes. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 2 December 2009 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: F/H property k/a plot 7 queensbury lane monkston park milton keynes. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 4 December 2010 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 4 ashford crescent, grange farm, milton keynes part t/n BM23780 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Fully Satisfied |
22 June 2007 | Delivered on: 27 June 2007 Satisfied on: 3 December 2010 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 3, ashford crescent, grange farm, milton keynes, t/no BM23780 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Fully Satisfied |
26 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
12 June 2018 | Termination of appointment of Julie Al-Najar as a director on 1 January 2018 (1 page) |
12 June 2018 | Cessation of Mohanad Khalaf Challoob Challoob as a person with significant control on 1 March 2018 (1 page) |
26 April 2018 | Notice of move from Administration to Dissolution (25 pages) |
6 December 2017 | Administrator's progress report (32 pages) |
6 December 2017 | Administrator's progress report (32 pages) |
2 August 2017 | Statement of affairs with form AM02SOA (10 pages) |
2 August 2017 | Statement of affairs with form AM02SOA (10 pages) |
12 July 2017 | Notice of deemed approval of proposals (3 pages) |
12 July 2017 | Notice of deemed approval of proposals (3 pages) |
27 June 2017 | Statement of administrator's proposal (49 pages) |
27 June 2017 | Statement of administrator's proposal (49 pages) |
8 May 2017 | Registered office address changed from 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 May 2017 (2 pages) |
4 May 2017 | Appointment of an administrator (3 pages) |
4 May 2017 | Appointment of an administrator (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 March 2017 | Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017 (1 page) |
13 February 2017 | Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 17 Manhattan House Witan Gate Milton Keynes MK9 2BQ on 25 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
22 December 2016 | Registration of charge 038294050034, created on 15 December 2016 (36 pages) |
22 December 2016 | Registration of charge 038294050034, created on 15 December 2016 (36 pages) |
19 December 2016 | Registration of charge 038294050033, created on 15 December 2016 (48 pages) |
19 December 2016 | Registration of charge 038294050033, created on 15 December 2016 (48 pages) |
28 November 2016 | Registration of charge 038294050032, created on 28 November 2016 (25 pages) |
28 November 2016 | Registration of charge 038294050031, created on 28 November 2016 (25 pages) |
28 November 2016 | Registration of charge 038294050031, created on 28 November 2016 (25 pages) |
28 November 2016 | Registration of charge 038294050032, created on 28 November 2016 (25 pages) |
30 September 2016 | Registration of charge 038294050030, created on 29 September 2016 (27 pages) |
30 September 2016 | Registration of charge 038294050030, created on 29 September 2016 (27 pages) |
29 September 2016 | Registration of charge 038294050029, created on 29 September 2016 (22 pages) |
29 September 2016 | Registration of charge 038294050029, created on 29 September 2016 (22 pages) |
15 April 2016 | Satisfaction of charge 21 in full (1 page) |
15 April 2016 | Satisfaction of charge 9 in full (2 pages) |
15 April 2016 | Satisfaction of charge 17 in full (1 page) |
15 April 2016 | Satisfaction of charge 24 in full (1 page) |
15 April 2016 | Satisfaction of charge 17 in full (1 page) |
15 April 2016 | Satisfaction of charge 22 in full (1 page) |
15 April 2016 | Satisfaction of charge 21 in full (1 page) |
15 April 2016 | Satisfaction of charge 20 in full (1 page) |
15 April 2016 | Satisfaction of charge 038294050026 in part (1 page) |
15 April 2016 | Satisfaction of charge 18 in full (1 page) |
15 April 2016 | Satisfaction of charge 22 in full (1 page) |
15 April 2016 | Satisfaction of charge 24 in full (1 page) |
15 April 2016 | Satisfaction of charge 20 in full (1 page) |
15 April 2016 | Satisfaction of charge 9 in full (2 pages) |
15 April 2016 | Satisfaction of charge 038294050026 in part (1 page) |
15 April 2016 | Satisfaction of charge 18 in full (1 page) |
12 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 May 2015 | Registered office address changed from 17 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 17 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 27 May 2015 (1 page) |
2 April 2015 | Registration of charge 038294050028, created on 31 March 2015 (23 pages) |
2 April 2015 | Registration of charge 038294050028, created on 31 March 2015 (23 pages) |
17 February 2015 | Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page) |
17 February 2015 | Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page) |
17 February 2015 | Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages) |
17 February 2015 | Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages) |
17 February 2015 | Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages) |
17 February 2015 | Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages) |
17 February 2015 | Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page) |
17 February 2015 | Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page) |
17 February 2015 | Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 December 2013 | Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013 (1 page) |
27 September 2013 | Appointment of Mrs Julie Ann Al-Najar as a director (2 pages) |
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Appointment of Mrs Julie Ann Al-Najar as a director (2 pages) |
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Registration of charge 038294050027 (6 pages) |
26 July 2013 | Registration of charge 038294050027 (6 pages) |
12 June 2013 | Termination of appointment of Ahmad Al-Najjar as a director (1 page) |
12 June 2013 | Termination of appointment of Ahmad Al-Najjar as a director (1 page) |
11 June 2013 | Registration of charge 038294050026 (6 pages) |
11 June 2013 | Registration of charge 038294050026 (6 pages) |
9 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Director's details changed for Mr Ahmad Al-Najjar on 20 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Ahmad Al-Najjar on 20 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated secretary julie al najar (1 page) |
12 March 2009 | Secretary appointed mr mahmood al-najar (1 page) |
12 March 2009 | Secretary appointed mr mahmood al-najar (1 page) |
12 March 2009 | Appointment terminated secretary julie al najar (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2009 | Duplicate mortgage certificatecharge no:19 (3 pages) |
5 February 2009 | Duplicate mortgage certificatecharge no:19 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
19 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 20/08/07; full list of members (6 pages) |
9 November 2007 | Return made up to 20/08/07; full list of members (6 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
11 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
11 October 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
21 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
20 August 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 August 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Return made up to 20/08/02; full list of members
|
28 October 2002 | Return made up to 20/08/02; full list of members
|
8 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
8 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 17 bilbrook lane furzton lake milton keynes buckinghamshire MK4 1LW (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 17 bilbrook lane furzton lake milton keynes buckinghamshire MK4 1LW (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 17 bilbrook lane furzton milton keynes buckinghamshire MK4 1LW (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 17 bilbrook lane furzton milton keynes buckinghamshire MK4 1LW (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 20/08/00; full list of members
|
13 September 2000 | Return made up to 20/08/00; full list of members
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
20 August 1999 | Incorporation (16 pages) |
20 August 1999 | Incorporation (16 pages) |