Chelsea
London
SW3 5AG
Secretary Name | Jacqueline Marie Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Beaufort Mansions Beaufort Street Chelsea London SW3 5AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Jacqueline Marie Best 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Rahil Sheikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331 |
Current Liabilities | £91,729 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
18 April 2017 | Delivered on: 20 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 February 2006 | Delivered on: 3 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 May 2023 | Second filing of Confirmation Statement dated 19 March 2022 (3 pages) |
18 May 2023 | Change of details for Mr Mohammed Rahil Sheikh as a person with significant control on 26 September 2021 (2 pages) |
18 May 2023 | Termination of appointment of Jacqueline Marie Best as a secretary on 14 November 2020 (1 page) |
3 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Confirmation statement made on 19 March 2022 with no updates
|
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
4 May 2021 | Termination of appointment of a secretary (1 page) |
30 April 2021 | Cessation of Marie Jacqueline Best as a person with significant control on 14 November 2020 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Secretary's details changed (1 page) |
16 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
6 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 May 2017 | Appointment of Mohammed Rahil Sheikh as a director on 11 July 2002 (2 pages) |
23 May 2017 | Appointment of Mohammed Rahil Sheikh as a director on 11 July 2002 (2 pages) |
20 April 2017 | Registration of charge 044007420002, created on 18 April 2017 (23 pages) |
20 April 2017 | Registration of charge 044007420002, created on 18 April 2017 (23 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mohammed Rahil Sheikh on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Return made up to 19/03/09; full list of members (5 pages) |
26 August 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2008 | Return made up to 19/03/08; full list of members (6 pages) |
14 July 2008 | Return made up to 19/03/08; full list of members (6 pages) |
8 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 19/03/07; full list of members (6 pages) |
2 March 2007 | Return made up to 19/03/06; full list of members (6 pages) |
2 March 2007 | Return made up to 19/03/06; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 42 beaufort manisons beaufort chelsea SW3 5AG (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 42 beaufort manisons beaufort chelsea SW3 5AG (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2004 | Return made up to 19/03/03; full list of members (6 pages) |
21 May 2004 | Return made up to 19/03/03; full list of members (6 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members
|
27 April 2003 | Return made up to 21/03/03; full list of members
|
17 October 2002 | Company name changed dimeland construction LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed dimeland construction LIMITED\certificate issued on 17/10/02 (2 pages) |
3 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 120 east road london N1 6AA (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 120 east road london N1 6AA (1 page) |
21 March 2002 | Incorporation (15 pages) |
21 March 2002 | Incorporation (15 pages) |