London
E2 8HL
Secretary Name | Mohammed Vaseem Shaikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 April 2008) |
Role | Secretary |
Correspondence Address | 67 Windus Road Stock Newington London N16 6UR |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 10 Waterson Street London E2 8HL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,828 |
Cash | £21,963 |
Current Liabilities | £11,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mr Musafir Somani on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 184 Alum Rock Road Alum Rock Birmingham B8 1HU to 10 Waterson Street London E2 8HL on 5 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Musafir Somani on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Musafir Somani on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
3 February 2009 | Appointment terminated secretary mohammed shaikh (1 page) |
3 February 2009 | Appointment terminated secretary mohammed shaikh (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 119-121 cannon street road london E1 2LX (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 119-121 cannon street road london E1 2LX (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
13 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
13 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 27 the maltings leamington spa CV32 5FF (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 27 the maltings leamington spa CV32 5FF (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Incorporation (7 pages) |
15 November 2002 | Incorporation (7 pages) |