London
SW17 0NB
Secretary Name | Mr Rehan Shah Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(55 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Director Name | Chawa Ish-Horowicz |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(37 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Director Name | Moshe Ish-Horowicz |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Secretary Name | Chawa Ish-Horowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 1 Tarlton Court Broadlands Avenue London SW16 1ND |
Secretary Name | Mrs Miriam Rachel Ish-Horowicz |
---|---|
Status | Resigned |
Appointed | 07 July 2008(55 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 30 Hainthorpe Road London SE27 0PH |
Registered Address | 860-862 Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Rehan S. Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,956 |
Current Liabilities | £6,956 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Registered office address changed from 196 Olympic House the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 196 Olympic House the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Register(s) moved to registered office address 196 Olympic House the Broadway London SW19 1RY (1 page) |
3 November 2015 | Register(s) moved to registered office address 196 Olympic House the Broadway London SW19 1RY (1 page) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages) |
3 July 2015 | Register inspection address has been changed from C/O Rehan S Khan 166 Streatham Hill London SW2 4RU United Kingdom to 196 Olympic House the Broadway London SW19 1RY (2 pages) |
3 July 2015 | Annual return made up to 1 November 2014 Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 November 2014 Statement of capital on 2015-07-03
|
3 July 2015 | Administrative restoration application (3 pages) |
3 July 2015 | Administrative restoration application (3 pages) |
3 July 2015 | Annual return made up to 1 November 2014 Statement of capital on 2015-07-03
|
3 July 2015 | Register inspection address has been changed from C/O Rehan S Khan 166 Streatham Hill London SW2 4RU United Kingdom to 196 Olympic House the Broadway London SW19 1RY (2 pages) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Mr Rehan Shah Khan on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Rehan Shah Khan on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Rehan Shah Khan on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Rehan Shah Khan on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
5 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
9 September 2009 | Appointment terminated director moshe ish-horowicz (1 page) |
9 September 2009 | Appointment terminated director chawa ish-horowicz (1 page) |
9 September 2009 | Director appointed mr rehan shah khan (1 page) |
9 September 2009 | Appointment terminated director moshe ish-horowicz (1 page) |
9 September 2009 | Secretary appointed mr rehan shah khan (1 page) |
9 September 2009 | Appointment terminated director chawa ish-horowicz (1 page) |
9 September 2009 | Director appointed mr rehan shah khan (1 page) |
9 September 2009 | Secretary appointed mr rehan shah khan (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 1 tarlton court, broadlands avenue streatham, london, SW16 1ND (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 1 tarlton court, broadlands avenue streatham, london, SW16 1ND (1 page) |
18 February 2009 | Appointment terminated secretary miriam ish-horowicz (1 page) |
18 February 2009 | Appointment terminated secretary miriam ish-horowicz (1 page) |
6 February 2009 | Return made up to 01/11/08; full list of members (5 pages) |
6 February 2009 | Return made up to 01/11/08; full list of members (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 August 2008 | Appointment terminated (1 page) |
1 August 2008 | Secretary appointed mrs miriam rachel ish-horowicz (1 page) |
1 August 2008 | Secretary appointed mrs miriam rachel ish-horowicz (1 page) |
1 August 2008 | Appointment terminated secretary chawa ish-horowicz (1 page) |
1 August 2008 | Appointment terminated (1 page) |
1 August 2008 | Appointment terminated secretary chawa ish-horowicz (1 page) |
30 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
31 October 2004 | Return made up to 01/11/04; full list of members (9 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 October 2004 | Return made up to 01/11/04; full list of members (9 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
4 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 October 2002 | Return made up to 01/11/02; full list of members (9 pages) |
29 October 2002 | Return made up to 01/11/02; full list of members (9 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 01/11/01; full list of members (8 pages) |
23 February 2001 | (5 pages) |
23 February 2001 | (5 pages) |
11 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
29 December 1999 | Return made up to 01/11/99; full list of members (8 pages) |
29 December 1999 | Return made up to 01/11/99; full list of members (8 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
5 January 1999 | Return made up to 01/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 01/11/98; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: cooper lancaster brewers, 4TH floor century house, st peters square, manchester M2 3DN (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
4 February 1997 | Return made up to 01/11/96; no change of members
|
4 February 1997 | Return made up to 01/11/96; no change of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 December 1995 | Return made up to 01/11/95; full list of members
|
4 December 1995 | Return made up to 01/11/95; full list of members
|