Carshalton
Surrey
SM5 3SG
Secretary Name | Lubaba Chaker Elsayed |
---|---|
Nationality | Syrian |
Status | Current |
Appointed | 03 August 1998(19 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 96 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Mr Ezzat Ibrahim |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 19 December 2018(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | IT Consultant |
Country of Residence | Egypt |
Correspondence Address | 96 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Mr Ezat Ibrahim Elsayed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 96 Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Mr Abdul Karim Ibrahim Elsayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 16 West Drive Cheam Sutton Surrey SM2 7NA |
Registered Address | 96 Carshalton Park Road Carshalton Surrey SM5 3SG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
100 at £1 | Mr Abdul-karim Ibrahim Elsayed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,189 |
Current Liabilities | £29,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 January 2019 | Cessation of Lubaba Chaker Elsayed as a person with significant control on 28 December 2018 (1 page) |
3 January 2019 | Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 1 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Lubaba Chaker Elsayed on 1 January 2019 (1 page) |
1 January 2019 | Appointment of Mr Ezzat Ibrahim as a director on 19 December 2018 (2 pages) |
1 January 2019 | Registered office address changed from 96 Carshalton Park Road Carshalton Surrey SM5 3SG to 5 Ross Road Wallington Surrey SM6 8QN on 1 January 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Termination of appointment of Ezat Elsayed as a director (1 page) |
31 October 2011 | Termination of appointment of Ezat Elsayed as a director (1 page) |
26 September 2011 | Company name changed computers and communications consultants LTD\certificate issued on 26/09/11
|
26 September 2011 | Company name changed computers and communications consultants LTD\certificate issued on 26/09/11
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Mr Ezat Ibrahim Elsayed on 15 November 2009 (2 pages) |
3 January 2010 | Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Ezat Ibrahim Elsayed on 15 November 2009 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 31/12/04; full list of members
|
8 April 2005 | Return made up to 31/12/04; full list of members
|
1 April 2005 | Return made up to 31/12/03; full list of members (2 pages) |
1 April 2005 | Return made up to 31/12/03; full list of members (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
2 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: vermont house 5 vermont way east preston west sussex BN16 1JX (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: vermont house 5 vermont way east preston west sussex BN16 1JX (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members
|
25 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members
|
26 October 1995 | Registered office changed on 26/10/95 from: 6 merrow road cheam surrey SM2 7LU (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 6 merrow road cheam surrey SM2 7LU (1 page) |