Dunblane
Perthshire
FK15 9JP
Scotland
Secretary Name | Firdos K Shihab Alobaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 1 Anchorscross Dunblane Perthshire FK15 9JP Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mazin Hussien Farhan-alanie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,288 |
Cash | £297,471 |
Current Liabilities | £38,291 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
---|---|
3 July 2017 | Notification of Mazin Hussien Farhan Alanie as a person with significant control on 10 April 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
6 June 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 24 Holborn Viaduct London EC1A 2BN on 6 June 2017 (1 page) |
13 April 2017 | Amended total exemption small company accounts made up to 30 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 April 2016 | Registered office address changed from 145-157 st.John Street London EC1V 4PW to 27 Old Gloucester Street London WC1N 3AX on 6 April 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
24 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
28 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
25 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
30 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 December 2013 | Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Termination of appointment of Firdos Alobaidi as a secretary (1 page) |
4 January 2013 | Termination of appointment of Firdos Alobaidi as a secretary (1 page) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Registered office address changed from 49 Guildford Park Road Guildford Surrey GU2 5ND on 10 August 2012 (1 page) |
4 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Director's details changed for Dr Mazin Hussien Farhan Alanie on 22 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2008 | Return made up to 24/05/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Location of debenture register (1 page) |
26 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 24/05/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2003 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members
|
3 September 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: suite 27305 72 new bond street london W1S 1RR (1 page) |
1 June 2001 | Director resigned (1 page) |
24 May 2001 | Incorporation (31 pages) |