New Quay
SA45 9RL
Wales
Secretary Name | Derrick John Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Maenygroes New Quay SA45 9RL Wales |
Director Name | Mr Mohammed Aslam Ijaz |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prentis Road London SW16 1QD |
Director Name | Dr Haroon Ali Muhammad |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kirkdale London SE26 4NB |
Director Name | Mr Douglas Baker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 August 1995) |
Role | Housekeeper |
Correspondence Address | 35 Rodenhurst Road Clapham London SW4 8AE |
Director Name | Mr Eric Hugh Hauser |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 53 Clapham High Street Clapham London SW4 7TH |
Director Name | John Hedges |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 1992) |
Role | Retired |
Correspondence Address | 24 Kings Drive Bognor Regis West Sussex PO21 4PY |
Director Name | Ronald Smith-Wildey |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 1993) |
Role | Retired |
Correspondence Address | 29 Waverley Road Stoneleigh Epsom Surrey KT17 2LJ |
Director Name | Jack Vowles |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2002) |
Role | Retired |
Correspondence Address | 46 Minster Road Sundridge Park Bromley Kent BR1 4DZ |
Telephone | 020 84793380 |
---|---|
Telephone region | London |
Registered Address | 591 London Road Cheam Sutton SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,950 |
Net Worth | £25,902 |
Cash | £9,484 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
3 February 1966 | Delivered on: 24 February 1966 Satisfied on: 8 July 1987 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £4,600. Particulars: 35 rodenhurst road, lambeth, SW4. Fully Satisfied |
---|
12 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
1 June 2023 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
1 June 2023 | Registered office address changed from 28 Prentis Road London SW16 1QD England to 591 London Road Cheam Sutton SM3 9AG on 1 June 2023 (1 page) |
21 May 2023 | Notification of Mohammed Aslam Ijaz as a person with significant control on 21 April 2023 (3 pages) |
21 May 2023 | Cessation of Derrick John Whiting as a person with significant control on 7 June 2022 (1 page) |
21 May 2023 | Termination of appointment of Derrick John Whiting as a secretary on 7 June 2022 (1 page) |
21 May 2023 | Termination of appointment of Derrick John Whiting as a director on 7 June 2022 (1 page) |
21 May 2023 | Registered office address changed from 35 Rodenhurst Road Clapham Park London SW4 8AE to 28 Prentis Road London SW16 1QD on 21 May 2023 (1 page) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
6 March 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
27 February 2017 | Secretary's details changed for Derrick John Whiting on 26 February 2017 (1 page) |
27 February 2017 | Secretary's details changed for Derrick John Whiting on 26 February 2017 (1 page) |
27 February 2017 | Director's details changed for Derrick John Whiting on 26 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Derrick John Whiting on 26 February 2017 (2 pages) |
25 July 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
25 July 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
29 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
29 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
19 August 2015 | Register inspection address has been changed to Llwyn Yr Eos Llanilar Aberystwyth Ceredigion SY23 4SA (1 page) |
19 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
19 August 2015 | Register inspection address has been changed to Llwyn Yr Eos Llanilar Aberystwyth Ceredigion SY23 4SA (1 page) |
19 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
19 August 2015 | Secretary's details changed for Derrick John Whiting on 29 April 2015 (1 page) |
19 August 2015 | Secretary's details changed for Derrick John Whiting on 29 April 2015 (1 page) |
19 August 2015 | Director's details changed for Derrick John Whiting on 29 April 2015 (2 pages) |
19 August 2015 | Director's details changed for Derrick John Whiting on 29 April 2015 (2 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
13 August 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
13 August 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
19 August 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
19 August 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
23 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
23 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
23 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
6 September 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
6 September 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
20 January 2012 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
5 July 2011 | Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
5 July 2011 | Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Derrick John Whiting on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
5 July 2011 | Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Haroon Ali Muhammad on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mohammed Aslam Ijaz on 5 July 2011 (2 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
10 January 2011 | Annual return made up to 31 May 2010 (15 pages) |
10 January 2011 | Annual return made up to 31 May 2010 (15 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
1 September 2009 | Annual return made up to 31/05/09 (3 pages) |
1 September 2009 | Annual return made up to 31/05/09 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
3 July 2008 | Annual return made up to 31/05/08 (3 pages) |
3 July 2008 | Annual return made up to 31/05/08 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
14 July 2007 | Annual return made up to 31/05/07 (4 pages) |
14 July 2007 | Annual return made up to 31/05/07 (4 pages) |
9 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
11 July 2006 | Annual return made up to 31/05/06 (4 pages) |
11 July 2006 | Annual return made up to 31/05/06 (4 pages) |
23 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
23 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
23 February 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
16 August 2005 | Annual return made up to 31/05/05 (4 pages) |
16 August 2005 | Annual return made up to 31/05/05 (4 pages) |
4 February 2005 | Annual return made up to 31/05/04 (4 pages) |
4 February 2005 | Annual return made up to 31/05/04 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
1 August 2002 | Annual return made up to 31/05/02
|
1 August 2002 | Annual return made up to 31/05/02
|
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
18 June 2001 | Annual return made up to 31/05/01 (4 pages) |
18 June 2001 | Annual return made up to 31/05/01 (4 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
26 July 2000 | Annual return made up to 31/05/00 (3 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 31/05/00 (3 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
3 June 1999 | Annual return made up to 31/05/99 (4 pages) |
3 June 1999 | Annual return made up to 31/05/99 (4 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (7 pages) |
19 June 1998 | Annual return made up to 31/05/98
|
19 June 1998 | Annual return made up to 31/05/98
|
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
31 January 1997 | Amended full accounts made up to 5 April 1996 (7 pages) |
31 January 1997 | Amended full accounts made up to 5 April 1996 (7 pages) |
31 January 1997 | Amended full accounts made up to 5 April 1996 (7 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
26 July 1996 | Annual return made up to 31/05/96
|
26 July 1996 | Annual return made up to 31/05/96
|
16 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
16 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
16 February 1996 | Full accounts made up to 5 April 1995 (5 pages) |
28 July 1995 | Annual return made up to 31/05/95
|
28 July 1995 | Annual return made up to 31/05/95
|
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|