Southall
Middlesex
UB1 2HF
Secretary Name | Mr Juzer Kimti |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 Allenby Road Southall Middlesex UB1 2HF |
Director Name | Mrs Rashida Kimti |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 Allenby Road Southall Middlesex UB1 2HF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | accountantealing.com |
---|
Registered Address | 5 Ruislip Road Greenford UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Juzer Kimti 50.00% Ordinary |
---|---|
1 at £1 | Rashida Kimti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,754 |
Current Liabilities | £8,370 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
7 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Change of details for Mr Juzer Kimti as a person with significant control on 21 June 2023 (2 pages) |
21 June 2023 | Notification of a person with significant control statement (2 pages) |
21 June 2023 | Withdrawal of a person with significant control statement on 21 June 2023 (2 pages) |
21 June 2023 | Notification of Rashida Kimti as a person with significant control on 28 July 2016 (2 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
13 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from Empire House 1 Empire Way Suite No 210 Wembley HA9 0EW England to 5 Ruislip Road Greenford UB6 9QD on 27 June 2019 (1 page) |
18 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to Empire House 1 Empire Way Suite No 210 Wembley HA9 0EW on 12 March 2018 (1 page) |
17 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Juzer Kimti as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Juzer Kimti as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
26 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
25 March 2016 | Termination of appointment of Rashida Kimti as a director on 21 December 2015 (1 page) |
25 March 2016 | Termination of appointment of Rashida Kimti as a director on 21 December 2015 (1 page) |
8 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
14 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
9 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Rashida Kimti on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Rashida Kimti on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Rashida Kimti on 1 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 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) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members
|
30 June 2003 | Return made up to 21/06/03; full list of members
|
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 387 allenby road southall UB1 2HF (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 387 allenby road southall UB1 2HF (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 June 2002 | Incorporation (6 pages) |
21 June 2002 | Incorporation (6 pages) |