Ebenezer Road
Hastings Old Town
East Sussex
TN34 3BS
Secretary Name | Mr Juzer Kimti |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 387 Allenby Road Southall Middlesex UB1 2HF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.juzerkimti.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 |
Year | 2013 |
---|---|
Net Worth | £6,045 |
Cash | £14,146 |
Current Liabilities | £23,792 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 87626411 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 February 2020 | Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford UB6 9QD on 8 February 2020 (1 page) |
8 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
17 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
16 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 March 2010 | Director's details changed for Mr Michael Andrew Mcauliffe on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Michael Andrew Mcauliffe on 28 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
15 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
22 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
24 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 17 loveridge road london NW6 2DU (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 17 loveridge road london NW6 2DU (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 January 2003 | Incorporation (6 pages) |
31 January 2003 | Incorporation (6 pages) |