Heathfield
East Sussex
TN21 0XD
Director Name | Syed Tauhid Miah |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Partner |
Correspondence Address | 7 Gibraltar Rise Heathfield East Sussex TN21 8HL |
Director Name | Abdul Wahib |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Partner |
Correspondence Address | Hollybank Mill Road Heathfield East Sussex TN21 0XD |
Secretary Name | Abdul Wahib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Partner |
Correspondence Address | Hollybank Mill Road Heathfield East Sussex TN21 0XD |
Secretary Name | Mr Alkas Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Oak Hall Park Burgess Hill West Sussex RH15 0BX |
Secretary Name | Akikur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 12 The Wickets Burgess Hill West Sussex RH15 8TG |
Telephone | 01435 863227 |
---|---|
Telephone region | Heathfield |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Abu Bakkar 25.00% Ordinary |
---|---|
25 at £1 | Mrs Khaleda Khanom Miah 25.00% Ordinary |
13 at £1 | Akikur Rahman 13.00% Ordinary |
13 at £1 | Alkas Miah 13.00% Ordinary |
12 at £1 | Ms Nargis Runa Khatun 12.00% Ordinary |
12 at £1 | Ms Sharbin Runa 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,135 |
Cash | £1,966 |
Current Liabilities | £29,828 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
5 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 May 2012 | Termination of appointment of Akikur Rahman as a secretary (1 page) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Abu Bakkar on 25 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 April 2008 | Director appointed abu bakkar (2 pages) |
7 April 2008 | Appointment terminated director syed miah (1 page) |
3 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
12 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
26 April 1999 | Return made up to 08/04/99; full list of members (5 pages) |
17 February 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |