Company Name38 Southwick Street Limited
DirectorMufat Ahmed
Company StatusActive
Company Number04279457
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Previous NameFulltime Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mufat Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Southwick Street
London
W2 1JQ
Director NameBassir Uddin Ahmed
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address1 Walton Way
Mitcham
Surrey
CR4 1HQ
Secretary NameMufat Ahmed
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2002)
RoleAccountant
Correspondence Address1 Walton Way
Mitcham
Surrey
CR4 1HQ
Director NameMufat Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address1 Walton Way
Mitcham
Surrey
CR4 1HQ
Secretary NameShamoly Ahmed
NationalityBritish
StatusResigned
Appointed31 March 2002(7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2010)
RoleCompany Director
Correspondence Address1 Walton Way
Mitcham
Surrey
CR4 1HQ
Director NameMr Bassir Uddin Ahmed
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southwick Street
London
W2 1JQ
Director NameMr Mufat Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(15 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Southwick Street
London
W2 1JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address38 Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Bassir Uddin Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 August 2020Notification of Mufat Ahmed as a person with significant control on 19 August 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
20 August 2020Cessation of Poling Worldwide Ltd as a person with significant control on 19 August 2020 (1 page)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 July 2020Appointment of Mr Mufat Ahmed as a director on 7 July 2020 (2 pages)
21 July 2020Termination of appointment of Bassir Uddin Ahmed as a director on 7 July 2020 (1 page)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 July 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
17 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Cessation of Bassir Ahmed as a person with significant control on 31 July 2019 (1 page)
20 August 2019Notification of Poling Worldwide Ltd as a person with significant control on 31 July 2019 (1 page)
20 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
2 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
19 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
10 May 2017Termination of appointment of Mufat Ahmed as a director on 30 November 2016 (1 page)
10 May 2017Termination of appointment of Mufat Ahmed as a director on 30 November 2016 (1 page)
28 September 2016Appointment of Mr Mufat Ahmed as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Mufat Ahmed as a director on 26 September 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
16 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
1 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 38 Southwick Street London W2 1JQ on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 38 Southwick Street London W2 1JQ on 21 November 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
22 August 2010Director's details changed for Bassir Uddin Ahmed on 15 August 2010 (2 pages)
22 August 2010Register inspection address has been changed (1 page)
22 August 2010Termination of appointment of Shamoly Ahmed as a secretary (1 page)
22 August 2010Director's details changed for Bassir Uddin Ahmed on 15 August 2010 (2 pages)
22 August 2010Termination of appointment of Shamoly Ahmed as a secretary (1 page)
22 August 2010Register inspection address has been changed (1 page)
25 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
1 January 2007Return made up to 31/08/06; full list of members (2 pages)
1 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 January 2007Return made up to 31/08/06; full list of members (2 pages)
1 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 January 2006Return made up to 31/08/05; full list of members (2 pages)
9 January 2006New director appointed (1 page)
9 January 2006Return made up to 31/08/05; full list of members (2 pages)
9 January 2006New director appointed (1 page)
16 September 2005Company name changed fulltime services LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed fulltime services LIMITED\certificate issued on 16/09/05 (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 1 walton way mitcham surrey CR4 1HQ (1 page)
6 September 2005Registered office changed on 06/09/05 from: 1 walton way mitcham surrey CR4 1HQ (1 page)
6 September 2005Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
17 September 2004Return made up to 31/08/04; full list of members (6 pages)
17 September 2004Return made up to 31/08/04; full list of members (6 pages)
17 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 June 2004Registered office changed on 11/06/04 from: suite 255 28 old brompton road london SW7 3SS (1 page)
11 June 2004Registered office changed on 11/06/04 from: suite 255 28 old brompton road london SW7 3SS (1 page)
16 September 2003Return made up to 31/08/03; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
16 September 2003Return made up to 31/08/03; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
3 June 2003Return made up to 31/08/02; full list of members (6 pages)
3 June 2003Return made up to 31/08/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
23 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Ad 14/09/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 August 2002Ad 14/09/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 1 walton way mitcham surrey CR4 1HQ (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 1 walton way mitcham surrey CR4 1HQ (1 page)
17 September 2001Registered office changed on 17/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 September 2001Registered office changed on 17/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
31 August 2001Incorporation (11 pages)
31 August 2001Incorporation (11 pages)