Company NamePrestige Homes Limited
Company StatusDissolved
Company Number03829405
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)
Dissolution Date26 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mahmood Al-Najar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleGeneral Director
Country of ResidenceEngland
Correspondence AddressPrestige House 6 Fingle Drive
Stonebridge
Milton Keynes
MK13 0AT
Secretary NameBassma Larry
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Bilbrook Lane
Furzton Lake
Milton Keynes
Buckinghamshire
MK4 1LW
Secretary NameJulie Al Najar
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressBroad Acre
High Street, Haversham
Milton Keynes
MK19 7DX
Director NameMr Ahmad Al-Najjar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Acre High Street
Haversham
Milton Keynes
Buckinghamshire
MK19 7DX
Secretary NameMr Mahmood Al-Najar
NationalityBritish
StatusResigned
Appointed12 March 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestige House 6 Fingle Drive
Stonebridge
Milton Keynes
MK13 0AT
Director NameMr Mahmood Al-Najar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGayhurst Park Gayhurst
Newport Pagnell
MK16 8LG
Director NameMrs Julie Al-Najar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteprestigehomeslimited.com
Telephone01908 667689
Telephone regionMilton Keynes

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20 at £1Gabriella Al-najar Trust
20.00%
Ordinary
20 at £1Hannah Al-najar Trust
20.00%
Ordinary
20 at £1Julie Al-najar
20.00%
Ordinary
20 at £1Mahmood Al-najar
20.00%
Ordinary
20 at £1Sophie Al-najar Trust
20.00%
Ordinary

Financials

Year2014
Net Worth£4,027,542
Current Liabilities£4,167,381

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 March 2007Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 28 November 2016
Persons entitled: Capital Funding Two Limited

Classification: A registered charge
Particulars: All assets of the company.
Outstanding
28 November 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
22 June 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
12 June 2018Termination of appointment of Julie Al-Najar as a director on 1 January 2018 (1 page)
12 June 2018Cessation of Mohanad Khalaf Challoob Challoob as a person with significant control on 1 March 2018 (1 page)
26 April 2018Notice of move from Administration to Dissolution (25 pages)
6 December 2017Administrator's progress report (32 pages)
6 December 2017Administrator's progress report (32 pages)
2 August 2017Statement of affairs with form AM02SOA (10 pages)
2 August 2017Statement of affairs with form AM02SOA (10 pages)
12 July 2017Notice of deemed approval of proposals (3 pages)
12 July 2017Notice of deemed approval of proposals (3 pages)
27 June 2017Statement of administrator's proposal (49 pages)
27 June 2017Statement of administrator's proposal (49 pages)
8 May 2017Registered 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 2017Registered 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 2017Appointment of an administrator (3 pages)
4 May 2017Appointment of an administrator (3 pages)
10 April 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 March 2017Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mrs. Julie Ann Al-Najar as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Mahmood Al-Najar as a director on 20 March 2017 (1 page)
13 February 2017Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017 (1 page)
13 February 2017Appointment of Mr Mahmood Al-Najar as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Julie Ann Al-Najar as a director on 1 February 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of Mahmood Al-Najar as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Mahmood Al-Najar as a secretary on 31 December 2016 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 December 2016Registration of charge 038294050034, created on 15 December 2016 (36 pages)
22 December 2016Registration of charge 038294050034, created on 15 December 2016 (36 pages)
19 December 2016Registration of charge 038294050033, created on 15 December 2016 (48 pages)
19 December 2016Registration of charge 038294050033, created on 15 December 2016 (48 pages)
28 November 2016Registration of charge 038294050032, created on 28 November 2016 (25 pages)
28 November 2016Registration of charge 038294050031, created on 28 November 2016 (25 pages)
28 November 2016Registration of charge 038294050031, created on 28 November 2016 (25 pages)
28 November 2016Registration of charge 038294050032, created on 28 November 2016 (25 pages)
30 September 2016Registration of charge 038294050030, created on 29 September 2016 (27 pages)
30 September 2016Registration of charge 038294050030, created on 29 September 2016 (27 pages)
29 September 2016Registration of charge 038294050029, created on 29 September 2016 (22 pages)
29 September 2016Registration of charge 038294050029, created on 29 September 2016 (22 pages)
15 April 2016Satisfaction of charge 21 in full (1 page)
15 April 2016Satisfaction of charge 9 in full (2 pages)
15 April 2016Satisfaction of charge 17 in full (1 page)
15 April 2016Satisfaction of charge 24 in full (1 page)
15 April 2016Satisfaction of charge 17 in full (1 page)
15 April 2016Satisfaction of charge 22 in full (1 page)
15 April 2016Satisfaction of charge 21 in full (1 page)
15 April 2016Satisfaction of charge 20 in full (1 page)
15 April 2016Satisfaction of charge 038294050026 in part (1 page)
15 April 2016Satisfaction of charge 18 in full (1 page)
15 April 2016Satisfaction of charge 22 in full (1 page)
15 April 2016Satisfaction of charge 24 in full (1 page)
15 April 2016Satisfaction of charge 20 in full (1 page)
15 April 2016Satisfaction of charge 9 in full (2 pages)
15 April 2016Satisfaction of charge 038294050026 in part (1 page)
15 April 2016Satisfaction of charge 18 in full (1 page)
12 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
27 May 2015Registered 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 2015Registered 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 2015Registration of charge 038294050028, created on 31 March 2015 (23 pages)
2 April 2015Registration of charge 038294050028, created on 31 March 2015 (23 pages)
17 February 2015Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page)
17 February 2015Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page)
17 February 2015Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages)
17 February 2015Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages)
17 February 2015Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages)
17 February 2015Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (2 pages)
17 February 2015Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page)
17 February 2015Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013 (1 page)
17 February 2015Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013 (2 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
13 December 2013Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013 (1 page)
27 September 2013Appointment of Mrs Julie Ann Al-Najar as a director (2 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Appointment of Mrs Julie Ann Al-Najar as a director (2 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Registration of charge 038294050027 (6 pages)
26 July 2013Registration of charge 038294050027 (6 pages)
12 June 2013Termination of appointment of Ahmad Al-Najjar as a director (1 page)
12 June 2013Termination of appointment of Ahmad Al-Najjar as a director (1 page)
11 June 2013Registration of charge 038294050026 (6 pages)
11 June 2013Registration of charge 038294050026 (6 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 September 2010Director's details changed for Mr Ahmad Al-Najjar on 20 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Ahmad Al-Najjar on 20 August 2010 (2 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
12 March 2009Appointment terminated secretary julie al najar (1 page)
12 March 2009Secretary appointed mr mahmood al-najar (1 page)
12 March 2009Secretary appointed mr mahmood al-najar (1 page)
12 March 2009Appointment terminated secretary julie al najar (1 page)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2009Duplicate mortgage certificatecharge no:19 (3 pages)
5 February 2009Duplicate mortgage certificatecharge no:19 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 November 2008Return made up to 20/08/08; full list of members (4 pages)
19 November 2008Return made up to 20/08/08; full list of members (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 20/08/07; full list of members (6 pages)
9 November 2007Return made up to 20/08/07; full list of members (6 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 October 2006Return made up to 20/08/06; full list of members (6 pages)
5 October 2006Return made up to 20/08/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 October 2005Return made up to 20/08/05; full list of members (6 pages)
11 October 2005Return made up to 20/08/05; full list of members (6 pages)
11 October 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 November 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Return made up to 20/08/04; full list of members (6 pages)
12 October 2004Return made up to 20/08/04; full list of members (6 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Registered office changed on 06/07/02 from: 17 bilbrook lane furzton lake milton keynes buckinghamshire MK4 1LW (1 page)
6 July 2002Registered office changed on 06/07/02 from: 17 bilbrook lane furzton lake milton keynes buckinghamshire MK4 1LW (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: 17 bilbrook lane furzton milton keynes buckinghamshire MK4 1LW (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: 17 bilbrook lane furzton milton keynes buckinghamshire MK4 1LW (1 page)
7 November 2000Director's particulars changed (1 page)
13 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
20 August 1999Incorporation (16 pages)
20 August 1999Incorporation (16 pages)