Grove Park
London
SE12 9HD
Secretary Name | Mr Rifat Osman Hussein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(1 day after company formation) |
Appointment Duration | 20 years, 10 months (closed 13 June 2023) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | 15 Exford Road Grove Park London SE12 9HD |
Director Name | Mr Osman Hussein |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(14 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Clayhill Crescent London SE9 4JB |
Director Name | Haticc Rifat Hussein |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 November 2009) |
Role | Seamstress |
Correspondence Address | 15 Exford Road Grove Park London SE12 9HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01322 293367 |
---|---|
Telephone region | Dartford |
Registered Address | 81 Lowfield Street Dartford DA1 1HP |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rifat Osman Hussein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,533 |
Cash | £4,276 |
Current Liabilities | £4,553 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
12 September 2017 | Notification of Osman Hussein as a person with significant control on 1 August 2016 (2 pages) |
12 September 2017 | Cessation of Rifat Osman Hussein as a person with significant control on 1 August 2016 (1 page) |
12 September 2017 | Cessation of Rifat Osman Hussein as a person with significant control on 1 August 2016 (1 page) |
12 September 2017 | Appointment of Mr Osman Hussein as a director on 1 August 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
12 September 2017 | Appointment of Mr Osman Hussein as a director on 1 August 2016 (2 pages) |
12 September 2017 | Notification of Osman Hussein as a person with significant control on 1 August 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Rifat Osman Hussein on 24 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Rifat Osman Hussein on 24 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 February 2010 | Termination of appointment of Haticc Hussein as a director (1 page) |
16 February 2010 | Termination of appointment of Haticc Hussein as a director (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 16 palace gates road london N22 7BN (1 page) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 16 palace gates road london N22 7BN (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 245A broadway bexleyheath kent DA6 8DB (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 245A broadway bexleyheath kent DA6 8DB (1 page) |
3 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
17 September 2004 | Total exemption full accounts made up to 31 July 2004 (22 pages) |
17 September 2004 | Total exemption full accounts made up to 31 July 2004 (22 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Incorporation (31 pages) |
24 July 2002 | Incorporation (31 pages) |