London
E14 5NR
Director Name | Ms Reena Roojam |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Reemans Solicitors Bell Parade, Bell Road Hounslow TW3 3NU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Harmeet Virdee |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2004) |
Role | Analyst |
Correspondence Address | 221e Cullerton Road Suite 307 Chicago Illinois 60616 Usa |
Director Name | Munpreet Singh Virdee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 days after company formation) |
Appointment Duration | 17 years (resigned 29 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Milner Drive Twickenham TW2 7PJ |
Secretary Name | Munpreet Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2004) |
Role | Solicitor |
Correspondence Address | 64 Orchard Avenue Heston Middlesex TW5 0DX |
Secretary Name | Gian Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 June 2018) |
Role | Secretary |
Correspondence Address | 64 Orchard Avenue Heston Middlesex TW5 0DX |
Director Name | Simone Meerabux |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lamberhurst Road West Norwood SE27 0SD |
Director Name | Charitha Varuna Asela Nanayakkara |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2008) |
Role | Assistant Manager |
Correspondence Address | Flat 27 West Court Great West Road Osterley Middlesex TW5 0TL |
Website | www.reemans-law.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,473 |
Cash | £195,387 |
Current Liabilities | £332,238 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2003 | Delivered on: 8 April 2003 Satisfied on: 11 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 361 high road leytonstone london E11 4JT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 June 2002 | Delivered on: 8 June 2002 Satisfied on: 24 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £45,000.00 due from the company to the chargee. Particulars: 361 high rd,leytonstone london E11 4JT. Fully Satisfied |
7 October 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (21 pages) |
---|---|
1 August 2019 | Registered office address changed from 5 Bell Parade Bell Road Hounslow Middlesex TW3 3NU to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 1 August 2019 (2 pages) |
31 July 2019 | Statement of affairs (9 pages) |
31 July 2019 | Appointment of a voluntary liquidator (3 pages) |
31 July 2019 | Resolutions
|
5 October 2018 | Amended micro company accounts made up to 31 December 2017 (4 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (17 pages) |
30 June 2018 | Termination of appointment of Munpreet Singh Virdee as a director on 29 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Notification of Nitasha Thapar as a person with significant control on 13 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Gian Virdee as a secretary on 13 June 2018 (1 page) |
13 June 2018 | Cessation of Munpreet Virdee as a person with significant control on 13 June 2018 (1 page) |
22 November 2017 | Registration of charge 042348500003, created on 21 November 2017 (9 pages) |
22 November 2017 | Registration of charge 042348500003, created on 21 November 2017 (9 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
2 November 2016 | Appointment of Ms Reena Roojam as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Reena Roojam as a director on 31 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 December 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Director's details changed for Munpreet Singh Virdee on 1 June 2013 (2 pages) |
18 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Munpreet Singh Virdee on 1 June 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Appointment of Nitasha Thapar as a director (3 pages) |
6 September 2011 | Appointment of Nitasha Thapar as a director (3 pages) |
23 August 2011 | Annual return made up to 11 August 2011 (14 pages) |
23 August 2011 | Annual return made up to 11 August 2011 (14 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
20 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
20 August 2010 | Annual return made up to 1 August 2010 (14 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
23 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 September 2008 | Appointment terminated director charitha nanayakkara (1 page) |
15 September 2008 | Appointment terminated director charitha nanayakkara (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
4 September 2008 | Return made up to 14/06/08; no change of members
|
4 September 2008 | Return made up to 14/06/08; no change of members
|
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: suite 2 02 new loom house 101 backchurch lane london E1 1LU (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: suite 2 02 new loom house 101 backchurch lane london E1 1LU (1 page) |
21 February 2008 | New director appointed (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 118A the broadway southall middlesex UB1 1QF (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 118A the broadway southall middlesex UB1 1QF (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
25 June 2005 | Return made up to 14/06/05; full list of members
|
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
27 September 2004 | Registered office changed on 27/09/04 from: 64 orchard avenue heston middlesex TW5 0DX (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 64 orchard avenue heston middlesex TW5 0DX (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Company name changed hyham LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed hyham LIMITED\certificate issued on 16/09/04 (2 pages) |
2 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
14 June 2001 | Incorporation (19 pages) |
14 June 2001 | Incorporation (19 pages) |