London
SW19 2RR
Director Name | Ms Deborah Kreczmer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | Deborah Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 2007) |
Role | Investment |
Correspondence Address | Shepherds Close House Starrock Lane Chipstead Surrey CR5 3QD |
Secretary Name | Brian John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 31 Almeric Road London SW11 1DH |
Director Name | Sussex Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE |
Secretary Name | Sussex Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0800 919729 |
---|---|
Telephone region | Freephone |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mohammed Tahir Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,148,901 |
Cash | £388,010 |
Current Liabilities | £223,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Ms Deborah Kreczmer as a director on 20 December 2017 (2 pages) |
9 January 2018 | Appointment of Ms Deborah Kreczmer as a director on 20 December 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Tahir Bashir on 2 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Tahir Bashir on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Tahir Bashir on 2 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Director's details changed for Tahir Bashir on 2 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Tahir Bashir on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Tahir Bashir on 2 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Tahir Bashir on 2 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Tahir Bashir on 2 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Tahir Bashir on 2 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from suite 6 2ND floor culvert house, culvert road battersea london SW11 5DH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from suite 6 2ND floor culvert house, culvert road battersea london SW11 5DH (1 page) |
6 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary brian bingham (1 page) |
13 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary brian bingham (1 page) |
13 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | New secretary appointed (4 pages) |
1 December 2007 | New secretary appointed (4 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members
|
12 March 2007 | Return made up to 02/03/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 02/03/05; full list of members
|
22 April 2005 | Return made up to 02/03/05; full list of members
|
22 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 36 stafford road wallington surrey SM6 9AA (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 36 stafford road wallington surrey SM6 9AA (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 02/03/03; full list of members (6 pages) |
17 March 2004 | Return made up to 02/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (16 pages) |
2 March 2001 | Incorporation (16 pages) |