London
SW15 3QE
Director Name | Mr Mohammad Firoz Osman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingston Road London SW19 1LA |
Secretary Name | Ms Kousar Abdul Sattar Osman |
---|---|
Status | Current |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 80 Kingston Road London SW19 1LA |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Zahida Iqbal Ismail |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97a Putney High Street Putney London SW15 1SS |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mohammed Iqbal Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 97a Putney High Street Puntney London SW15 1SS |
Director Name | Mr Firoz Mohammad Osman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Kingston Road Wimbledon London SW19 1LA |
Director Name | Mr Mohammad Firoz Osman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingston Road London SW19 1LA |
Registered Address | C/O Astar Business Advisors, The Grange 1 Central Road Morden SM4 5PQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mohammed Ameen Osman 25.00% Ordinary |
---|---|
25 at £1 | Zahida Ismail 25.00% Ordinary |
25 at £1 | Zubair Osman 25.00% Ordinary |
25 at £1 | Zubeida Osman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,990 |
Cash | £70,209 |
Current Liabilities | £155,219 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 October 2023 | Registered office address changed from 80 Kingston Road Wimbledon London SW19 1LA to C/O Astar Business Advisors, the Grange 1 Central Road Morden SM4 5PQ on 11 October 2023 (1 page) |
16 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
18 February 2022 | Termination of appointment of Zahida Iqbal Ismail as a director on 7 February 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages) |
19 August 2015 | Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages) |
19 August 2015 | Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages) |
27 February 2015 | Appointment of Mr. Mohammad Firoz Osman as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr. Mohammad Firoz Osman as a director on 18 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Termination of appointment of Mohammad Osman as a director (1 page) |
28 March 2014 | Termination of appointment of Mohammad Osman as a director (1 page) |
21 February 2014 | Director's details changed for Mr. Firoz Mohammad Osman on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr. Firoz Mohammad Osman on 21 February 2014 (2 pages) |
20 February 2014 | Appointment of Mr. Firoz Mohammad Osman as a director (2 pages) |
20 February 2014 | Appointment of Mr. Firoz Mohammad Osman as a director (2 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
30 January 2014 | Termination of appointment of Firoz Osman as a director (1 page) |
30 January 2014 | Appointment of Mr. Mohammed Ameen Osman as a director (2 pages) |
30 January 2014 | Appointment of Mr. Mohammed Ameen Osman as a director (2 pages) |
30 January 2014 | Termination of appointment of Firoz Osman as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Appointment of Mr Firoz Mohammad Osman as a director (2 pages) |
15 November 2013 | Appointment of Mr Firoz Mohammad Osman as a director (2 pages) |
8 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Director's details changed for Zahida Ismail on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Zahida Ismail on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Zahida Ismail on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary mohammed ismail (1 page) |
26 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary mohammed ismail (1 page) |
17 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
17 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
29 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
21 March 2003 | Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 February 2003 | Incorporation (14 pages) |
27 February 2003 | Incorporation (14 pages) |