Epsom
Surrey
KT17 1HQ
Secretary Name | Ruth Habibi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Ruth Habibi |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2005(5 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jamshid James Habibi 50.00% Ordinary |
---|---|
50 at £1 | Ruth Habibi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,163 |
Cash | £93,227 |
Current Liabilities | £71,727 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
25 October 2010 | Delivered on: 29 October 2010 Persons entitled: Kenneth Rogers, Jamshid James Habibi and Ruth Habibi Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being units 4 and 5 block 1, the albert close trading estate, albert close, whitefield, bury, greater manchester, t/no: GM594153. Outstanding |
---|
6 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 October 2021 (5 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
26 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
5 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 October 2016 | Registered office address changed from Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 6 October 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 August 2015 | Registered office address changed from Rowan View Sherborne Close Epsom Surrey KT18 5UU to Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Rowan View Sherborne Close Epsom Surrey KT18 5UU to Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU on 14 August 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Jamshid James Habibi on 31 July 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Ruth Habibi on 31 July 2014 (1 page) |
13 October 2014 | Director's details changed for Jamshid James Habibi on 31 July 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Ruth Habibi on 31 July 2014 (1 page) |
13 October 2014 | Registered office address changed from Little Beeches Bollin Way Prestbury Macclesfield Cheshire SK10 4BX to Rowan View Sherborne Close Epsom Surrey KT18 5UU on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Ruth Habibi on 31 July 2014 (2 pages) |
13 October 2014 | Director's details changed for Ruth Habibi on 31 July 2014 (2 pages) |
13 October 2014 | Registered office address changed from Little Beeches Bollin Way Prestbury Macclesfield Cheshire SK10 4BX to Rowan View Sherborne Close Epsom Surrey KT18 5UU on 13 October 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 June 2013 | Resolutions
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 December 2009 | Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Ruth Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Registered office address changed from Lloyds House 3-4 Albert Close Estate Whitefield Manchester M45 8EH on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Ruth Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from Lloyds House 3-4 Albert Close Estate Whitefield Manchester M45 8EH on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Ruth Habibi on 1 October 2009 (2 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 January 2003 | Return made up to 03/10/02; full list of members (6 pages) |
25 January 2003 | Return made up to 03/10/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
31 October 2000 | Director resigned (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
3 October 2000 | Incorporation (11 pages) |
3 October 2000 | Incorporation (11 pages) |