Wimbledon
London
SW20 0SA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent DA4 0JY |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Ms Yasmin Karim Dhanani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 months after company formation) |
Appointment Duration | 8 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Duncan Barrington John Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 September 2012 | Appointment of Mrs Nicola Coveney as a director (2 pages) |
20 September 2012 | Appointment of Mrs Nicola Coveney as a director (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Appointment of Duncan Barrington John Sweetland as a secretary (3 pages) |
15 September 2010 | Appointment of Duncan Barrington John Sweetland as a secretary (3 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Yasmin Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of Yasmin Dhanani as a director (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
22 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 March 2002 | New director appointed (3 pages) |
25 March 2002 | Company name changed la law 137 LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed la law 137 LIMITED\certificate issued on 25/03/02 (2 pages) |
1 February 2002 | Incorporation (15 pages) |
1 February 2002 | Incorporation (15 pages) |