Broomhill Road
London
SW18 4HX
Secretary Name | Adesina Olusegun Sokoya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Chiltern Drive Surbiton Surrey KT5 8LR |
Secretary Name | Mr Deepak Hakimzada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hanford Close London SW18 5AU |
Secretary Name | Divinus Providentia Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2006) |
Correspondence Address | Suite 205 Down House 3-9 Broomhill Road London SW18 4JQ |
Website | www.achl.co.uk |
---|---|
Telephone | 020 88707777 |
Telephone region | London |
Registered Address | Unit 1- Triangle House Broomhill Road London SW18 4HX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
50 at £1 | M.m. Chaudhary 50.00% Ordinary |
---|---|
50 at £1 | Mrs Z. Chaudhray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,807 |
Cash | £25,577 |
Current Liabilities | £711,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 March 2011 | Delivered on: 22 March 2011 Satisfied on: 30 March 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
16 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Satisfaction of charge 1 in full (1 page) |
30 March 2015 | Satisfaction of charge 1 in full (1 page) |
17 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages) |
13 September 2012 | Termination of appointment of Deepak Hakimzada as a secretary (1 page) |
13 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages) |
13 September 2012 | Termination of appointment of Deepak Hakimzada as a secretary (1 page) |
13 September 2012 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 August 2012 (2 pages) |
13 September 2012 | Registered office address changed from 1 Triangle House 2 Broomhill Road London SW18 3HU on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 1 Triangle House 2 Broomhill Road London SW18 3HU on 13 September 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages) |
4 October 2011 | Director's details changed for Mr Mohammed Mumtaz Chaudhary on 1 October 2010 (2 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages) |
10 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages) |
10 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Mohammed Mumtaz Chaudhary on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 May 2009 | Return made up to 25/09/08; full list of members (3 pages) |
21 May 2009 | Return made up to 25/09/08; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 25/09/07; no change of members (6 pages) |
12 May 2008 | Return made up to 25/09/07; no change of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 March 2007 | Return made up to 25/09/06; full list of members (6 pages) |
30 March 2007 | Return made up to 25/09/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 205 down house 3-9 broomhill road london SW18 4JQ (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 205 down house 3-9 broomhill road london SW18 4JQ (1 page) |
10 May 2006 | New secretary appointed (1 page) |
6 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
25 September 2002 | Incorporation (13 pages) |
25 September 2002 | Incorporation (13 pages) |