Tooting
London
SW17 9JQ
Director Name | William Robert Kelly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 May 2011) |
Role | Hairdresser |
Correspondence Address | 76 Tynemouth Road Mitcham Surrey CR4 2BP |
Secretary Name | Sally Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | 76 Tynemouth Road Mitcham Surrey CR4 2BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 241 Mitcham Road Tooting London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Ameena Misdaq Zaidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,655 |
Cash | £5,008 |
Current Liabilities | £62,424 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
1 November 2006 | Delivered on: 3 November 2006 Persons entitled: Commercial First Business Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and property k/a 65 bedford hill london including all buildings fixtures and fittings on that property the related rights and the goodwill of any business conducted from the property by way of fixed charge and all present and future assets of the mortgagor by way of floating charge. Outstanding |
---|---|
15 November 2004 | Delivered on: 16 November 2004 Satisfied on: 27 December 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. Fully Satisfied |
15 November 2004 | Delivered on: 16 November 2004 Satisfied on: 27 December 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 bedford hill balham london. Fully Satisfied |
9 January 2003 | Delivered on: 11 January 2003 Satisfied on: 27 December 2007 Persons entitled: Hsbc 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. Fully Satisfied |
13 January 1997 | Delivered on: 22 January 1997 Satisfied on: 27 December 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 January 1997 | Delivered on: 21 January 1997 Satisfied on: 27 December 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 65 bedford hill balham london SW12 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
3 August 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 October 2018 | Notification of Ameena Zadi as a person with significant control on 18 June 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Termination of appointment of William Kelly as a director (1 page) |
18 May 2011 | Termination of appointment of William Kelly as a director (1 page) |
18 May 2011 | Appointment of Mrs. Ameena Misdaq Zaidi as a director (2 pages) |
18 May 2011 | Appointment of Mrs. Ameena Misdaq Zaidi as a director (2 pages) |
18 May 2011 | Termination of appointment of Sally Kelly as a secretary (1 page) |
18 May 2011 | Termination of appointment of Sally Kelly as a secretary (1 page) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 May 2011 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 May 2011 | Administrative restoration application (3 pages) |
16 May 2011 | Administrative restoration application (3 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, 239 mitcham road, tooting, london, SW17 9JG (1 page) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from, 239 mitcham road, tooting, london, SW17 9JG (1 page) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Return made up to 18/06/08; full list of members (3 pages) |
15 May 2009 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/06/07; full list of members (6 pages) |
21 July 2008 | Return made up to 18/06/07; full list of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 June 2007 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2007 | Return made up to 18/06/06; full list of members (2 pages) |
8 June 2007 | Return made up to 18/06/05; full list of members (6 pages) |
8 June 2007 | Return made up to 18/06/05; full list of members (6 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 November 2003 | Return made up to 18/06/02; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/00; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/02; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/01; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/03; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/03; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/01; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 18/06/00; full list of members; amend (6 pages) |
25 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
7 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
6 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
17 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: international house, the britannia suite, manchester, M3 2ER (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: international house, the britannia suite, manchester, M3 2ER (1 page) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |