Hampton
Middlesex
TW12 2LX
Secretary Name | Mrs Amyna Manji |
---|---|
Status | Current |
Appointed | 30 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Philip Henning Grobien |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
Secretary Name | Mr Nazim Manji |
---|---|
Status | Resigned |
Appointed | 30 November 2009(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2008) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Amyna Manji 100.00% Ordinary |
---|---|
1 at £1 | Nazim Manji 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,903 |
Cash | £372 |
Current Liabilities | £608,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Philip Henning Grobien as a director on 20 November 2014 (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 February 2012 (1 page) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Nazim Manji on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Philip Henning Grobien on 1 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 December 2009 | Termination of appointment of Nazim Manji as a secretary (1 page) |
1 December 2009 | Termination of appointment of Nazim Manji as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Amyna Manji as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Amyna Manji as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nazim Manji as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
30 November 2009 | Appointment of Mr Nazim Manji as a secretary (1 page) |
30 November 2009 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
30 June 2009 | Director's change of particulars / philip grobien / 01/06/2009 (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / philip grobien / 01/06/2009 (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Appointment terminated secretary international registrars LIMITED (1 page) |
6 November 2008 | Secretary appointed aston house nominees LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 November 2008 | Appointment terminated secretary international registrars LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 November 2008 | Secretary appointed aston house nominees LIMITED (1 page) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 June 2007 | Ad 30/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 2007 | Ad 30/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 2007 | Nc inc already adjusted 30/06/06 (1 page) |
11 June 2007 | Nc inc already adjusted 30/06/06 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 September 2003 | Return made up to 18/06/03; full list of members (5 pages) |
9 September 2003 | Return made up to 18/06/03; full list of members (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
22 January 2003 | Memorandum and Articles of Association (15 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
22 January 2003 | Memorandum and Articles of Association (15 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
10 July 2002 | Company name changed mundays (727) LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed mundays (727) LIMITED\certificate issued on 10/07/02 (2 pages) |
18 June 2002 | Incorporation (21 pages) |
18 June 2002 | Incorporation (21 pages) |