London
SW20 0QU
Director Name | Mr Samir Nasri Zreik |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Coombe Gardens London SW20 0QU |
Secretary Name | Pauline Mary Zreik |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1a Coombe Gardens London SW20 0QU |
Registered Address | 156 Clarence Avenue New Malden Surrey KT3 3DY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Samir Zreik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,480 |
Cash | £15,223 |
Current Liabilities | £12,100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 March 2011 | Director's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mr Samir Zreik on 1 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Mr Samir Zreik on 1 December 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 March 2010 | Director's details changed for Samir Zreik on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Pauline Mary Zreik on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Pauline Mary Zreik on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Samir Zreik on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
24 February 2000 | Incorporation (18 pages) |