Kensington
London
W8 5DH
Director Name | Mr Terence Abrahim Samad |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifden Road Brentford Middlesex TW8 0PB |
Director Name | Mr John Scot Drummond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Magnolia Road Chiswick London W4 3QY |
Secretary Name | Mr John Scot Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Magnolia Road Chiswick London W4 3QY |
Website | companies-limited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0712222 |
Telephone region | Freephone |
Registered Address | Taxback 26 28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | Paul Martin Goodlad 50.00% Ordinary |
---|---|
2 at £1 | Terrence Samad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,206 |
Cash | £3,369 |
Current Liabilities | £65,131 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Registered office address changed from Taxback 26 28 Hammersmith Grove London W7 7BA United Kingdom to Taxback 26 28 Hammersmith Grove London W6 7BA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Taxback 1 Lyric Square London London W6 0NB to Taxback 26 28 Hammersmith Grove London W7 7BA on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Director's details changed for Mr Terence Abrahim Samad on 1 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Terence Abrahim Samad on 1 January 2015 (2 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Registered office address changed from 167 Earls Court Road London SW5 9RF to Taxback 1 Lyric Square London London W6 0NB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 167 Earls Court Road London SW5 9RF to Taxback 1 Lyric Square London London W6 0NB on 5 September 2014 (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of John Drummond as a secretary (2 pages) |
11 March 2010 | Termination of appointment of John Drummond as a director (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
30 April 2009 | Director's change of particulars / paul goodlad / 01/10/2008 (2 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 January 2008 | New director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 167 earls court road london SW5 9RF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 9-10 royal opera arcade london SW1 4UY (1 page) |
18 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
22 August 2005 | Return made up to 23/04/05; full list of members (3 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 376 euston road london NW1 3BL (1 page) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
25 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
28 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 2 magnolia road chiswick london W4 3QY (1 page) |
23 April 1997 | Incorporation (21 pages) |