Royal Avenue
Worcester Park
Surrey
KT4 7PL
Secretary Name | Mr Bashir Sacranie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Mr Younus Sacranie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Crown Road New Malden Surrey KT3 3UW |
Director Name | Mr Rafik Sacranie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
Director Name | Sir Iqbal Sacranie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
Secretary Name | Mr Younus Sacranie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Crown Road New Malden Surrey KT3 3UW |
Secretary Name | Mr Rafik Sacranie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pelham Walk Esher Surrey KT10 8QD |
Registered Address | 4 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Cuddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bannon Enterprises LTD 50.00% Ordinary |
---|---|
1 at £1 | Second Cb Trustees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£701,944 |
Cash | £49,970 |
Current Liabilities | £111,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2001 | Delivered on: 2 July 2001 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. Outstanding |
---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Iqbal Sacranie as a director on 28 February 2021 (1 page) |
31 January 2021 | Director's details changed for Mr Iqbal Sacranie on 1 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 August 2020 | Registered office address changed from Global House Unit One, Red Lion Business Park Red Lion Road, Tolworth, Surbiton, Surrey KT6 7QD England to 4 the Denningtons Royal Avenue Worcester Park Surrey KT4 7PL on 9 August 2020 (1 page) |
15 January 2020 | Register(s) moved to registered inspection location 4 the Denningtons Royal Avenue Worcester Park KT4 7PL (1 page) |
15 January 2020 | Register inspection address has been changed to 4 the Denningtons Royal Avenue Worcester Park KT4 7PL (1 page) |
14 January 2020 | Registered office address changed from Global House 653 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB to Global House Unit One, Red Lion Business Park Red Lion Road, Tolworth, Surbiton, Surrey KT6 7QD on 14 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Rafik Sacranie as a director on 31 December 2018 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Rafik Sacranie as a secretary on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Rafik Sacranie as a secretary on 1 July 2016 (1 page) |
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
9 June 2014 | Registered office address changed from Global House Unit One Red Lion Business Centre Red Lion Road Tolworth Surbiton Surrey KT6 7QD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Global House Unit One Red Lion Business Centre Red Lion Road Tolworth Surbiton Surrey KT6 7QD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Global House Unit One Red Lion Business Centre Red Lion Road Tolworth Surbiton Surrey KT6 7QD on 9 June 2014 (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Termination of appointment of Younus Sacranie as a director (1 page) |
13 July 2011 | Termination of appointment of Younus Sacranie as a director (1 page) |
7 July 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 January 2010 | Director's details changed for Mr Bashir Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Younus Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Rafik Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Bashir Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Rafik Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Younus Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Younus Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Younus Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Rafik Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mr Bashir Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mr Rafik Sacranie on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Bashir Sacranie on 31 December 2009 (2 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
30 November 2007 | Return made up to 10/02/07; full list of members (8 pages) |
30 November 2007 | Return made up to 10/02/07; full list of members (8 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Return made up to 31/03/03; full list of members
|
14 June 2002 | Return made up to 02/05/02; full list of members
|
14 June 2002 | Return made up to 02/05/02; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 August 2001 | Return made up to 02/05/01; full list of members
|
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Return made up to 02/05/01; full list of members
|
24 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Company name changed hexal pharma LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed hexal pharma LIMITED\certificate issued on 01/05/01 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 September 1999 | Auditor's resignation (1 page) |
9 September 1999 | Auditor's resignation (1 page) |
4 August 1999 | Return made up to 02/05/99; full list of members (6 pages) |
4 August 1999 | Return made up to 02/05/99; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 July 1998 | Return made up to 02/05/98; full list of members (6 pages) |
17 July 1998 | Return made up to 02/05/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1997 | Return made up to 02/05/97; full list of members
|
21 July 1997 | Return made up to 02/05/97; full list of members
|
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 November 1996 | Resolutions
|
8 June 1996 | Return made up to 02/05/96; no change of members (6 pages) |
8 June 1996 | Return made up to 02/05/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 June 1995 | Return made up to 02/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 02/05/95; full list of members (6 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (5 pages) |
29 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
1 February 1989 | Incorporation (15 pages) |
1 February 1989 | Incorporation (15 pages) |