London
EC2N 2HE
Director Name | Nisar Ahmed Butt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1989(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Grangeville Road London SW18 5SF |
Director Name | Ronald Edward Murphy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Nisar Ahmed Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(48 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Grangeville Road London SW18 5SF |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(48 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Susan Lesley Malyon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(57 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hall Abbess Roding Ongar Essex CM5 0JS |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £0.05 | D.h. Malyon 75.00% Ordinary B |
---|---|
5k at £0.05 | D.h. Malyon 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£89,683 |
Current Liabilities | £181,741 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
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) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
4 May 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Termination of appointment of Nisar Butt as a director (2 pages) |
14 October 2011 | Termination of appointment of Nisar Butt as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 January 2010 | Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 15 bedford square london WC1B 3JA (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 15 bedford square london WC1B 3JA (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
13 February 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
13 February 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
17 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members
|
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members
|
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 June 1999 | Return made up to 31/12/98; full list of members (9 pages) |
18 June 1999 | Return made up to 31/12/98; full list of members (9 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members
|
16 December 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |