West Wickham
BR4 9AA
Director Name | Mohammad Ashraf Ali Bashiri |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 131 Dorset Road London SW19 3EQ |
Director Name | Mr Osman Ashraf Bashiri |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2008) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | 131 Dorset Road Merton Park London SW19 3EQ |
Secretary Name | Mimmi Bashiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | 131 Dorset Road London SW19 3EQ |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 December 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mrs Mimmi Bashiri |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2019) |
Role | Production Music Manager |
Country of Residence | Sweden |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Stephen Michael Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Kenilworth Gardens London SE18 3JB |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham BR4 9AA |
Secretary Name | Mr Peter Robert Bennett |
---|---|
Status | Resigned |
Appointed | 05 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | 115 Hawes Road West Wickham BR4 9AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 115 Hawes Lane West Wickham BR4 9AA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ivan John Whittingham 50.00% Ordinary |
---|---|
1 at £1 | Osman Ashraf Bashiri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,755 |
Cash | £470 |
Current Liabilities | £401,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 April 2022 | Change of details for Mr. Osman Ashraf Bashiri as a person with significant control on 7 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr. Osman Ashraf Bashiri on 7 April 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
24 February 2022 | Change of details for Mr. Osman Ashraf Bashiri as a person with significant control on 22 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Stephen Michael Cole as a director on 22 February 2022 (1 page) |
23 February 2022 | Appointment of Mr. Osman Ashraf Bashiri as a director on 22 February 2022 (2 pages) |
18 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
25 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 December 2019 | Registered office address changed from 115 Hawes Lane West Wickham Kent England to 115 Hawes Lane West Wickham BR4 9AA on 16 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Appointment of Mr. Stephen Michael Cole as a director on 5 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from 170 Dorset Road London SW19 3EF to 115 Hawes Lane West Wickham Kent on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Mr. Peter Robert Bennett as a secretary on 5 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr. Peter Robert Bennett as a director on 5 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Osman Ashraf Bashiri as a director on 5 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Mimmi Bashiri as a director on 5 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Ivan John Whittingham as a secretary on 5 January 2019 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 February 2018 | Appointment of Mr. Osman Ashraf Bashiri as a director on 1 April 2017 (2 pages) |
13 December 2017 | Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Mrs. Mimmi Bashiri as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Ivan John Whittingham as a director on 12 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Termination of appointment of Mohammad Bashiri as a director (1 page) |
15 July 2011 | Termination of appointment of Mohammad Bashiri as a director (1 page) |
25 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mohammad Ashraf Ali Bashiri on 1 January 2010 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 June 2008 | Secretary appointed mr. Ivan john whittingham (1 page) |
4 June 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director osman bashiri (1 page) |
4 June 2008 | Secretary appointed mr. Ivan john whittingham (1 page) |
4 June 2008 | Appointment terminated director osman bashiri (1 page) |
4 June 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated secretary mimmi bashiri (1 page) |
4 June 2008 | Appointment terminated secretary mimmi bashiri (1 page) |
30 May 2008 | Director appointed ivan john whittingham (3 pages) |
30 May 2008 | Director appointed ivan john whittingham (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 131 dorset road london SW19 3EQ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 131 dorset road london SW19 3EQ (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 July 2005 | Return made up to 06/02/05; full list of members (7 pages) |
5 July 2005 | Return made up to 06/02/05; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
29 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 February 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
24 February 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
18 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
17 February 1999 | Incorporation (17 pages) |
17 February 1999 | Incorporation (17 pages) |