Pymmes Green Road New Southgate
London
N11 1DG
Director Name | Mohamed Akram Khan |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 18 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O PO Box 45100 Nairobi Foreign Kenya |
Secretary Name | Henna Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southdene Court Pymmes Green Road New Southgate London N11 1DG |
Director Name | Mrs Tina Yuen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 months after company formation) |
Appointment Duration | 2 months (resigned 15 May 1993) |
Role | Secretaries Consultant |
Correspondence Address | 103 Newport Road Aldershot Hampshire GU12 4PW |
Secretary Name | Mrs Claire Elizabeth Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 57a Ayling Lane Aldershot Hampshire GU11 3LZ |
Director Name | Fuwah Yuen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2004) |
Role | Business Consultant |
Correspondence Address | 57a Ayling Lane Aldershot Hampshire GU11 3LZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Sandbrook Close Mill Hill London NW7 3PF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Henna Khan on 10 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mohamed Akram Khan on 10 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Henna Khan on 10 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mohamed Akram Khan on 10 January 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
17 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 May 2008 | Return made up to 12/01/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members
|
18 January 2004 | Return made up to 12/01/04; full list of members
|
19 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
10 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
8 June 1999 | Return made up to 12/01/99; no change of members (6 pages) |
8 June 1999 | Return made up to 12/01/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 19 southdene court pymmes gren road new southgate london N11 1DG (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 19 southdene court pymmes gren road new southgate london N11 1DG (1 page) |
30 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
19 March 1996 | Return made up to 12/01/96; no change of members (6 pages) |
19 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 57A ayling lane aldershot hants GU11 3LZ (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 57A ayling lane aldershot hants GU11 3LZ (1 page) |
19 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 March 1996 | Return made up to 12/01/96; no change of members (6 pages) |