MO ASSETS LTD
Status | ACTIVE |
Company No. | 11384428 |
Category | Private Limited Company |
Incorporated | 26 May 2018 |
Age | 5 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MO ASSETS LTD is an active private limited company with number 11384428. It was incorporated 5 years, 11 months, 1 day ago, on 26 May 2018. The company address is 76 Glenthorne Road, London, W6 0LR, England.
Company Fillings
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mr Mohamad Samih Abou-Darwich
Documents
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Samih Abou-Darwich
Change date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Old address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England
Change date: 2023-09-18
New address: 76 Glenthorne Road London W6 0LR
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-19
Old address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England
New address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
New address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ
Old address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ England
Change date: 2023-07-19
Documents
Certificate change of name company
Date: 11 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maz properties london LTD\certificate issued on 11/07/23
Documents
Mortgage satisfy charge full
Date: 06 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113844280001
Documents
Mortgage satisfy charge full
Date: 06 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113844280002
Documents
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113844280003
Documents
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113844280004
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mazen Abou-Darwich
Cessation date: 2023-03-06
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-06
Officer name: Mazen Abou-Darwich
Documents
Notification of a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-06
Psc name: Mohamad Abou-Darwich
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
Old address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England
New address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mazen Abou-Darwich
Appointment date: 2022-10-16
Documents
Confirmation statement with updates
Date: 16 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Cessation of a person with significant control
Date: 16 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-14
Psc name: Mohamad Abou-Darwich
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Mohamad Abou-Darwich
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mazen Abou-Darwich
Termination date: 2022-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamad Abou-Darwich
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
New address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR
Change date: 2021-02-23
Old address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG England
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Old address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ United Kingdom
New address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG
Change date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Old address: 76 a Glenthrone Road Hammersmith London W6 0LR England
New address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ
Change date: 2020-10-19
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113844280004
Charge creation date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113844280003
Charge creation date: 2018-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113844280002
Charge creation date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113844280001
Charge creation date: 2018-11-14
Documents
Some Companies
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 07372247 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELCOT PARK,MARLBOROUGH,SN8 2BG
Number: | 07424855 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BINGHAM STREET,SWINTON,M27 4AQ
Number: | 11483752 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROSS STREET,ENNISKILLEN,BT74 7DX
Number: | NI659597 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAW ELEMENT (WAVERLEY) LIMITED
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 09719543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RGL CONSTRUCTION DEVELOPMENTS LIMITED
33 WOODLAND ROAD,FERNDALE,CF43 3ND
Number: | 03718013 |
Status: | ACTIVE |
Category: | Private Limited Company |