Dorking
Surrey
RH4 3BY
Director Name | Rowshanara Rahman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Nower Road Dorking Surrey RH4 3BQ |
Secretary Name | Mohammad Akikur Rahman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Nower Road Dorking Surrey RH4 3BY |
Registered Address | 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mohammed Akikur Rahman 50.00% Ordinary |
---|---|
50 at £1 | Rowshanara Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,209 |
Current Liabilities | £21,461 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
15 March 2002 | Delivered on: 21 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 1, ground floor, brookwood court, lee street, horley. RH6 8EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 March 2002 | Delivered on: 21 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 2, ground floor, brookwood court, lee street, horley. RH6 8EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2002 | Delivered on: 21 March 2002 Satisfied on: 4 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 ground floor brookwood court lee street horley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 January 2019 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 10 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 December 2017 | Notification of Mohammed Akikur Rahman as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Rawshanara Rahman as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
4 September 2013 | Satisfaction of charge 1 in full (4 pages) |
4 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 May 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
12 May 2008 | Return made up to 10/12/07; full list of members (4 pages) |
12 May 2008 | Return made up to 10/12/07; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 May 2007 | Return made up to 10/12/06; full list of members (7 pages) |
16 May 2007 | Return made up to 10/12/06; full list of members (7 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 95 nower road dorking surrey RH4 3BQ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 95 nower road dorking surrey RH4 3BQ (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
10 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
8 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
6 March 2003 | Return made up to 10/12/02; full list of members
|
6 March 2003 | Return made up to 10/12/02; full list of members
|
25 September 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Incorporation (16 pages) |
10 December 2001 | Incorporation (16 pages) |