Surbiton
Surrey
KT6 4BN
Secretary Name | Maite Ortiz |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 01 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Associate |
Correspondence Address | 5 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Dr Qazi Wajahat Zafar Jalisi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Andrew Paul Lenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 21 Wentworth Court Saint Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Kelly Kay |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.flawlessmoney.com/ |
---|---|
Telephone | 020 83992066 |
Telephone region | London |
Registered Address | 5 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Thaer Zaid Sabri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,934 |
Cash | £31,954 |
Current Liabilities | £365,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 the crescent surbiton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
21 November 2007 | Delivered on: 5 December 2007 Persons entitled: Bank of Scotland 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 |
20 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Termination of appointment of Kelly Kay as a director (1 page) |
13 March 2014 | Termination of appointment of Kelly Kay as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Kelly Kay on 19 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Maite Ortiz on 19 December 2011 (1 page) |
19 December 2011 | Secretary's details changed for Maite Ortiz on 19 December 2011 (1 page) |
19 December 2011 | Director's details changed for Dr Thaer Ziad Sabri on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Kelly Kay on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Thaer Ziad Sabri on 19 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages) |
11 July 2011 | Appointment of Dr Qazi Wajahat Zafar Jalisi as a director (3 pages) |
11 July 2011 | Appointment of Dr Qazi Wajahat Zafar Jalisi as a director (3 pages) |
6 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Appointment of Kelly Kay as a director (3 pages) |
2 November 2010 | Appointment of Kelly Kay as a director (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
20 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (6 pages) |
5 December 2007 | Particulars of mortgage/charge (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
26 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Return made up to 29/11/05; full list of members
|
28 February 2006 | Return made up to 29/11/05; full list of members
|
28 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
20 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
14 May 2004 | Return made up to 29/11/03; full list of members (6 pages) |
14 May 2004 | Return made up to 29/11/03; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 March 2003 | Return made up to 29/11/02; full list of members (6 pages) |
3 March 2003 | Return made up to 29/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
4 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
11 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
11 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 February 2001 | Company name changed thaer & associates LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed thaer & associates LIMITED\certificate issued on 21/02/01 (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
29 November 2000 | Incorporation (13 pages) |
29 November 2000 | Incorporation (13 pages) |