Bexley
Kent
DA5 2DA
Director Name | Ayesha Al-Jalili |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Farnefold Road Steyning West Sussex BN44 3SN |
Secretary Name | Ayesha Al-Jalili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2004(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Southdown Court Old Drive Polegate BN26 5EX |
Director Name | Miss Zena Al-Jalili |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY |
Director Name | Miss Zena Al-Jalili |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 5 Hill Crescent Bexley Kent DA5 2DA |
Secretary Name | Mrs Winifred Emily Shepperd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 3 Rydal Drive Bexleyheath Kent DA7 5EF |
Registered Address | Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
70 at £1 | Muzahim Al-jalili 70.00% Ordinary |
---|---|
10 at £1 | A. Al-jalili 10.00% Ordinary |
10 at £1 | F. Al-jalili 10.00% Ordinary |
10 at £1 | Zena Al-jalili 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,746 |
Cash | £37,939 |
Current Liabilities | £9,572 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
---|---|
14 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 December 2015 | Director's details changed for Ayesha Al-Jalili on 1 November 2015 (2 pages) |
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Secretary's details changed for Ayesha Al-Jalili on 1 November 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Ayesha Al-Jalili on 5 January 2013 (2 pages) |
12 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Secretary's details changed for Ayesha Al-Jalili on 5 January 2013 (1 page) |
12 February 2014 | Secretary's details changed for Ayesha Al-Jalili on 5 January 2013 (1 page) |
12 February 2014 | Director's details changed for Ayesha Al-Jalili on 5 January 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
21 October 2012 | Appointment of Miss Zena Al-Jalili as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Register(s) moved to registered inspection location (1 page) |
22 December 2011 | Register inspection address has been changed (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Ayesha Al-Jalili on 6 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Ayesha Al-Jalili on 6 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from woodcock house gibbard mews 37-38 high street london SW19 5BY (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from woodcock house gibbard mews 37-38 high street wimbledon village london SW19 5BY (1 page) |
31 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 11 catherine place london SW1E 6DX (1 page) |
24 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 February 2006 | Return made up to 06/12/05; full list of members (3 pages) |
24 February 2005 | Return made up to 06/12/04; full list of members (8 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | Return made up to 06/12/03; full list of members
|
26 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
22 November 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
20 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 February 2002 | Return made up to 06/12/01; full list of members (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
6 March 2001 | Return made up to 06/12/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 January 1998 | Return made up to 06/12/97; no change of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 548,ley street ilford essex IG2 7DB (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |