Richmond
Surrey
TW9 4BT
Director Name | Samer Chamsi-Pasha |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 7/6 Steinfeldgasse 1190 Wien Austria |
Secretary Name | Mr Chaker Mohammad Chamsi Pasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitcome Mews Richmond Surrey TW9 4BT |
Director Name | Mr Firas Chamsi Pasha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duncan House, 86 Portland Place London W1B 1NU |
Director Name | Mr Talal Chamsi Pasha |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallam Court 77 Hallam Street London W1W 5HB |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2005) |
Role | Co Secretary |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Director Name | Mr Said Hafez |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pennine House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Chaker Mohamed Chamsi-pasha 25.00% Ordinary |
---|---|
25 at £1 | Mr Firas Chamsi-pasha 25.00% Ordinary |
25 at £1 | Mr Samer Mohammed Chamsi-pasha 25.00% Ordinary |
25 at £1 | Mr Talal Chamsi-pasha 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,374 |
Cash | £420 |
Current Liabilities | £67,646 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
2 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
15 June 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
23 August 2022 | Cessation of Talal Chamsi Pasha as a person with significant control on 17 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Talal Chamsi Pasha as a director on 17 August 2022 (1 page) |
8 June 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
15 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2021 | Register inspection address has been changed from 506 Kingsbury Road Kingsbury London NW9 9HE England to Pennine House Woodhead Road Holmbridge Holmfirth HD9 2NN (1 page) |
14 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
5 November 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 506 Kingsbury Road Kingsbury Road London NW9 9HE England to Pennine House Holmbridge Holmfirth HD9 2NN on 17 June 2020 (1 page) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Registered office address changed from Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA to 506 Kingsbury Road Kingsbury Road London NW9 9HE on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Firas Chamsi Pasha as a director on 1 January 2019 (1 page) |
4 July 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Cessation of Firas Chamsi Pasha as a person with significant control on 18 March 2019 (1 page) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2016 | Secretary's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (1 page) |
4 November 2016 | Director's details changed for Chaker Mohammad Chamsi Pasha on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Firas Mohammed Chamsi Pasha on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Firas Mohammed Chamsi Pasha on 3 November 2016 (2 pages) |
4 November 2016 | Secretary's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (1 page) |
4 November 2016 | Director's details changed for Chaker Mohammad Chamsi Pasha on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Samer Mohammed Chamsi-Pasha on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Samer Mohammed Chamsi-Pasha on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Chaker Mohamed Chamsi Pasha on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Chaker Mohamed Chamsi Pasha on 3 November 2016 (1 page) |
9 May 2016 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2016 (2 pages) |
9 May 2016 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Termination of appointment of Said Hafez as a director (1 page) |
6 December 2012 | Termination of appointment of Said Hafez as a director (1 page) |
9 August 2012 | Appointment of Said Hafez as a director (3 pages) |
9 August 2012 | Appointment of Said Hafez as a director (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages) |
2 June 2010 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
26 May 2009 | Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page) |
26 May 2009 | Director's change of particulars / samer chamsi-pasha / 02/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page) |
26 May 2009 | Director's change of particulars / samer chamsi-pasha / 02/01/2009 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 June 2004 | Return made up to 09/04/04; full list of members
|
15 June 2004 | Return made up to 09/04/04; full list of members
|
14 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
7 October 2003 | Memorandum and Articles of Association (12 pages) |
7 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 October 2003 | Company name changed vestor engineering LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed vestor engineering LIMITED\certificate issued on 01/10/03 (2 pages) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |