Purley
Surrey
CR8 3QE
Secretary Name | Mr Mohammad Ilyas Chaudhary |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2001(1 day after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Plough Lane Purley Surrey CR8 3QE |
Director Name | Mr Mohammad Ilyas Chaudhary |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 162 London Road Wallington Surrey SM6 7HF |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Ground Floor 162 London Road Wallington Surrey SM6 7HF |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,608 |
Cash | £5,644 |
Current Liabilities | £6,197 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
29 June 2021 | Delivered on: 29 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 woodlands grove, coulsdon, CR5 3AJ. Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 15 longfield avenue, wallington, SM6 7AZ. Outstanding |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 42 histon road, cambridge, CB4 3LE. Outstanding |
25 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Registered office address changed from 164 London Road Wallington Surrey SM6 7HF to Ground Floor 162 London Road Wallington Surrey SM6 7HF on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from 164 London Road Wallington Surrey SM6 7HF to Ground Floor 162 London Road Wallington Surrey SM6 7HF on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Nasreen Chaudhary on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Nasreen Chaudhary on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
5 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: messrs siva yogan & co hounslow bus. Park, unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: messrs siva yogan & co hounslow bus. Park, unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page) |
18 September 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
7 December 2001 | Incorporation (13 pages) |
7 December 2001 | Incorporation (13 pages) |