London
W2 2DS
Secretary Name | Mrs Margaret Theresa Boxall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 91 Banstead Road South Sutton Surrey SM2 5LH |
Secretary Name | Mrs Margaret Theresa Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2012) |
Role | Housewife |
Correspondence Address | 91 Banstead Road South Sutton Surrey SM2 5LH |
Director Name | Mr Shabir Ahmed Raidhan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 01 January 2018(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hadson Suite 2 432 Edgware Road London W2 1EG |
Director Name | Mr Hanif Raidhan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 182-184 Edgware Road London W2 2DS |
Registered Address | 1st Floor 182-184 Edgware Road London W2 2DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Patrick J. Gilroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,838 |
Cash | £3,912 |
Current Liabilities | £41,390 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
15 August 1984 | Delivered on: 16 August 1984 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90 lower addiscombe road, croydon. All stocks shares securities & property of the company please see doc M12.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 May 1979 | Delivered on: 21 May 1979 Persons entitled: Allied Irish Banks Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 7 madeira road, streatham, london S.W. 16. title no:- 78527.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
23 January 2024 | Termination of appointment of Hanif Raidhan as a director on 23 January 2024 (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 June 2022 | Appointment of Mr Hanif Ahmed Raidhan as a director on 20 June 2022 (2 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 January 2021 | Registered office address changed from Hadson Suite 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 26 January 2021 (1 page) |
24 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 July 2019 | Termination of appointment of Shabir Ahmed Raidhan as a director on 27 July 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Shabir Ahmed Raidhan as a director on 1 January 2018 (2 pages) |
14 November 2017 | Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 14 November 2017 (1 page) |
30 October 2017 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 30 October 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 August 2016 | Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
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 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 November 2013 | Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 7B Madeira Road Streatham London SW16 2DB United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 7B Madeira Road Streatham London SW16 2DB United Kingdom on 16 July 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 March 2012 | Termination of appointment of Margaret Boxall as a secretary (1 page) |
23 March 2012 | Termination of appointment of Margaret Boxall as a secretary (1 page) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Patrick Joseph Gilroy on 31 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Patrick Joseph Gilroy on 31 December 2009 (2 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
27 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 4 alleyn park dulwich london SE21 8AE (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 4 alleyn park dulwich london SE21 8AE (1 page) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 86 norwood high street west norwood london SE27 9NW (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 86 norwood high street west norwood london SE27 9NW (1 page) |
26 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 2 ote hall farm business park janes lane burgess hill west sussex RH15 0SR (1 page) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 2 ote hall farm business park janes lane burgess hill west sussex RH15 0SR (1 page) |
11 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
11 October 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (2 pages) |
8 March 2005 | Return made up to 22/01/05; full list of members
|
8 March 2005 | Registered office changed on 08/03/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
8 March 2005 | Return made up to 22/01/05; full list of members
|
8 March 2005 | Registered office changed on 08/03/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (3 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (3 pages) |
1 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 23 stafford road croydon surrey CR9 4BQ (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 23 stafford road croydon surrey CR9 4BQ (1 page) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
28 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
28 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
12 August 1976 | Incorporation (12 pages) |
12 August 1976 | Incorporation (12 pages) |