London
SW7 4ES
Director Name | Gajan Suresh Rajasekaran |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Grasmere Avenue Wembley Middlesex HA9 8TG |
Secretary Name | Sirood Mohammed Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 103 Dudley Court 36 Upper Berkeley Street London W1H 5QA |
Director Name | Dominic Vidal Grantham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2009) |
Role | Director Business Manager |
Correspondence Address | 66 Mead Crescent Wood Mill Southampton Hampshire SO18 2JL |
Director Name | Sirood Mohammed Kadir |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2009) |
Role | Hotels Director |
Correspondence Address | Flat 103 Dudley Court 36 Upper Berkeley Street London W1H 5QA |
Director Name | Mr Sarhank Mohammed Kader |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stapenhill Road North Wembley Middlesex HA0 3JJ |
Secretary Name | Ms Martine Dempsey |
---|---|
Status | Resigned |
Appointed | 16 November 2009(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 3a Montagu Row London W1U 6DZ |
Secretary Name | Ms Marwa Kadir |
---|---|
Status | Resigned |
Appointed | 16 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 153 Praed Street London W2 1RL |
Director Name | Mr Thaire Mahmood Faruq |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Praed Street 153 Praed Street Paddington London W2 1RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.onlinefx.com/home |
---|---|
Email address | [email protected] |
Telephone | 020 78351323 |
Telephone region | London |
Registered Address | 112a Cromwell Road London SW7 4ES |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
225k at £1 | Siroor Kadir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,104 |
Gross Profit | £67,792 |
Net Worth | -£46,472 |
Cash | £66,075 |
Current Liabilities | £3,508 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 December 2001 | Delivered on: 11 December 2001 Persons entitled: National Westminster 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. Outstanding |
---|
13 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
6 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
8 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
21 October 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
21 October 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
23 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
20 December 2013 | Appointment of Mr Jawda Hassan Kakel Dezayi as a director (2 pages) |
20 December 2013 | Termination of appointment of Thaire Faruq as a director (1 page) |
20 December 2013 | Appointment of Mr Jawda Hassan Kakel Dezayi as a director (2 pages) |
20 December 2013 | Termination of appointment of Thaire Faruq as a director (1 page) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 June 2013 | Registered office address changed from 153 Praed Street London W2 1RL United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Marwa Kadir as a secretary (1 page) |
12 June 2013 | Termination of appointment of Sarhank Mohammed Kader as a director (1 page) |
12 June 2013 | Registered office address changed from 153 Praed Street London W2 1RL United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Sarhank Mohammed Kader as a director (1 page) |
12 June 2013 | Termination of appointment of Marwa Kadir as a secretary (1 page) |
2 March 2013 | Appointment of Mr Thaire Mahmood Faruq as a director (2 pages) |
2 March 2013 | Appointment of Mr Thaire Mahmood Faruq as a director (2 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 September 2012 | Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
30 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 September 2010 | Director's details changed for Sarhank Kader on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Sarhank Kader on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Sarhank Kader on 2 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Appointment of Ms Marwa Kadir as a secretary (1 page) |
16 June 2010 | Termination of appointment of Martine Dempsey as a secretary (1 page) |
16 June 2010 | Termination of appointment of Martine Dempsey as a secretary (1 page) |
16 June 2010 | Appointment of Ms Marwa Kadir as a secretary (1 page) |
21 May 2010 | Full accounts made up to 30 June 2009 (11 pages) |
21 May 2010 | Full accounts made up to 30 June 2009 (11 pages) |
16 November 2009 | Appointment of Ms Martine Dempsey as a secretary (1 page) |
16 November 2009 | Termination of appointment of Sirood Kadir as a director (1 page) |
16 November 2009 | Termination of appointment of Sirood Kadir as a director (1 page) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Sirood Kadir as a secretary (1 page) |
16 November 2009 | Appointment of Ms Martine Dempsey as a secretary (1 page) |
16 November 2009 | Termination of appointment of Sirood Kadir as a secretary (1 page) |
8 October 2009 | Termination of appointment of Dominic Grantham as a director (1 page) |
8 October 2009 | Termination of appointment of Dominic Grantham as a director (1 page) |
17 September 2009 | Director appointed sarahank kader (2 pages) |
17 September 2009 | Director appointed sarahank kader (2 pages) |
16 July 2009 | Director and secretary's change of particulars / sirood kadir / 14/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / sirood kadir / 14/07/2009 (1 page) |
2 July 2009 | Full accounts made up to 30 June 2008 (10 pages) |
2 July 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 October 2008 | Return made up to 02/09/08; no change of members
|
30 October 2008 | Return made up to 02/09/08; no change of members
|
24 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 October 2007 | Return made up to 02/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 02/09/07; full list of members (7 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members
|
21 September 2005 | Return made up to 02/09/05; full list of members
|
9 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
9 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
27 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
11 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
11 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
11 June 2004 | Ad 27/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Ad 27/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 June 2004 | Resolutions
|
11 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
19 September 2003 | Return made up to 02/09/03; full list of members
|
19 September 2003 | Return made up to 02/09/03; full list of members
|
23 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 November 2002 | Return made up to 02/09/02; full list of members (6 pages) |
16 November 2002 | Return made up to 02/09/02; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 July 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
9 July 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 02/09/01; full list of members
|
27 September 2001 | Return made up to 02/09/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 1999 | Incorporation (13 pages) |
2 September 1999 | Incorporation (13 pages) |