London
W2 1BB
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1998(20 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Andy Rauf Dean |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 35 Kinnaird Avenue London W4 3SH |
Director Name | Mohammed Rafique Dean |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 36 Ferndene Road London SE24 0AB |
Director Name | Nasreen Rafique |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 36 Ferndene Road London SE24 0AB |
Secretary Name | Mohammed Rafique Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 36 Ferndene Road London SE24 0AB |
Secretary Name | Mr Michael Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 21 Hogan Mews London W2 1UP |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1998) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Mr Michael Dean 76.00% Ordinary |
---|---|
4 at £1 | Executors Of Estate Of M.r. Dean 4.00% Ordinary |
20 at £1 | Andy Rauf Dean 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,548 |
Cash | £11,679 |
Current Liabilities | £821,229 |
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 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
7 April 1997 | Delivered on: 28 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 November 1978 | Delivered on: 23 November 1978 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283 edgware road and 3 newcastle place W2 london borough of city of westminster title no. Ln 50581. Outstanding |
17 July 1978 | Delivered on: 31 July 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283 edgware road and 3 newcastle place W2 london borough of city of westminster title no. Ln 50851. Outstanding |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 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) |
10 December 2010 | Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages) |
10 December 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Annual return made up to 30 September 2008 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 30 September 2008 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
17 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
17 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Compulsory strike-off action has been suspended (1 page) |
1 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Return made up to 30/09/07; full list of members
|
7 February 2008 | Return made up to 30/09/07; full list of members
|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
18 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
20 April 2006 | Return made up to 30/09/05; full list of members
|
20 April 2006 | Return made up to 30/09/05; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
25 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 April 2004 | Return made up to 30/09/03; full list of members (7 pages) |
15 April 2004 | Return made up to 30/09/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 January 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 January 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 January 2003 | Return made up to 30/09/02; full list of members
|
26 January 2003 | Return made up to 30/09/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 January 2002 | Return made up to 30/09/01; full list of members (7 pages) |
10 January 2002 | Return made up to 30/09/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 June 2000 | Return made up to 30/09/99; full list of members
|
13 June 2000 | Return made up to 30/09/99; full list of members
|
31 May 2000 | Return made up to 30/09/98; full list of members; amend (5 pages) |
31 May 2000 | Return made up to 30/09/98; full list of members; amend (5 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
12 November 1999 | Return made up to 30/09/98; full list of members
|
12 November 1999 | Return made up to 30/09/98; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 283 edgware road london W2 1BB (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 283 edgware road london W2 1BB (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
13 August 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
13 August 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
3 August 1998 | New secretary appointed (3 pages) |
3 August 1998 | New secretary appointed (3 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members
|
17 October 1997 | Return made up to 30/09/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Return made up to 30/09/96; full list of members (5 pages) |
3 April 1997 | Return made up to 30/09/96; full list of members (5 pages) |
10 February 1997 | Return made up to 30/09/95; full list of members (7 pages) |
10 February 1997 | Return made up to 30/09/95; full list of members (7 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
23 June 1978 | Certificate of incorporation (1 page) |
23 June 1978 | Certificate of incorporation (1 page) |