Brewhouse Lane Putney
London
SW15 2JX
Director Name | Mr Aslam Dahya |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 21 years (closed 30 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Secretary Name | Mr Aslam Dahya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 21 years (closed 30 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Neena Mahmood Allibhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gatehouse Close Kingston Upon Thames Surrey KT2 7PA |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Nasim Allibhai 50.00% Ordinary |
---|---|
1 at £1 | Wesley LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 1996 | Delivered on: 20 March 1996 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 |
---|---|
25 August 1994 | Delivered on: 7 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Melberry house old woking road pyrford surrey t/no SY248451. Outstanding |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
---|---|
30 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Director's details changed for Nasim Allibhai on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Nasim Allibhai on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
13 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
18 September 2001 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 2001 | Full accounts made up to 31 December 1998 (11 pages) |
18 September 2001 | Full accounts made up to 31 December 1996 (11 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
19 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: melbury house broomcroft drive old woking road woking surrey GU22 8NS (1 page) |
29 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
22 February 2000 | Strike-off action suspended (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Return made up to 18/07/95; full list of members (6 pages) |
13 April 1995 | Accounting reference date notified as 31/12 (1 page) |