Bexley
Kent
DA5 3AP
Secretary Name | Mr Shamoon Alibhai |
---|---|
Status | Current |
Appointed | 31 December 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mr Shamoon Alibhai |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 351 Green Lanes Palmers Green London N13 4JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Alexanders Gri Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2002) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2011) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Abbasbhai Alibhai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,152 |
Cash | £759 |
Current Liabilities | £218,414 |
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 | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 September 2022 | Delivered on: 2 September 2022 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as 19 and 25 to 33 (odd) albert road, widnes, WA8 6JA and registered at the hm land registry under title number CH490419. Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 January 2014 | Termination of appointment of Shamoon Alibhai as a director (1 page) |
20 January 2014 | Appointment of Mr Abbasbhai Mohsinbhai Alibhai as a director (2 pages) |
20 January 2014 | Appointment of Mr Shamoon Alibhai as a secretary (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Aneesha Nominees Ltd on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 11/06/06; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page) |
9 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Return made up to 11/06/03; full list of members (6 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
4 August 2003 | Company name changed mavicell LIMITED\certificate issued on 04/08/03 (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 43 gower street london WC1E 6HH (1 page) |
16 August 2002 | Company name changed speed 8824 LIMITED\certificate issued on 16/08/02 (2 pages) |
1 August 2002 | Return made up to 11/06/02; full list of members
|
29 July 2002 | Registered office changed on 29/07/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page) |
23 July 2002 | Memorandum and Articles of Association (14 pages) |
22 July 2002 | Resolutions
|
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 2001 | Incorporation (19 pages) |