Cheam
Sutton
SM2 7PQ
Secretary Name | Mr Nasir Ali Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sandy Lane Cheam Sutton SM2 7PQ |
Director Name | Mr Nasir Ali Shah |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Sandy Lane Cheam Sutton SM2 7PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Sandy Lane Cheam Sutton SM2 7PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Chowdhury Farkandah Shah 50.00% Ordinary |
---|---|
50 at £1 | Nasir Ali Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,052 |
Current Liabilities | £1,444 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 July 2023 | Notification of Nohshad Shah as a person with significant control on 18 July 2023 (2 pages) |
---|---|
18 July 2023 | Notification of Chowdhury Shah as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Notification of Nadia Shah as a person with significant control on 18 July 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
9 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 September 2022 | Registered office address changed from Bank House 209 Merton Road South Wimbledon London SW19 1EE to 39 Sandy Lane Cheam Sutton SM2 7PQ on 13 September 2022 (1 page) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Nasir Ali Shah as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nasir Ali Shah as a director on 7 August 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Mrs Chowdhury Farkandah Shah on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Mrs Chowdhury Farkandah Shah on 28 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Nasir Ali Shah on 28 May 2013 (1 page) |
29 May 2013 | Secretary's details changed for Mr Nasir Ali Shah on 28 May 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Incorporation (17 pages) |
25 May 2001 | Incorporation (17 pages) |