Camberley
Surrey
GU15 2LX
Secretary Name | Dr Fauzia Jabeen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Pine Avenue Camberley Surrey GU15 2LX |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Telephone | 01276 24103 |
---|---|
Telephone region | Camberley |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jabben Fauzia 50.00% Ordinary |
---|---|
50 at £1 | Muhammad Saleem Butt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355,633 |
Cash | £382,536 |
Current Liabilities | £33,137 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
16 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
18 June 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages) |
6 May 2015 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages) |
6 May 2015 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 1 May 2014 (2 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2012 | Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages) |
27 August 2012 | Registered office address changed from 17 the Crossways Heston Hounslow Middx TW5 0JH on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 17 the Crossways Heston Hounslow Middx TW5 0JH on 27 August 2012 (1 page) |
27 August 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages) |
27 August 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages) |
27 August 2012 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages) |
27 August 2012 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 6 May 2011 (2 pages) |
27 August 2012 | Secretary's details changed for Fauzia Jabeen on 6 May 2011 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 31 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Muhammad Saleem Ul Haq Butt on 31 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 October 2008 | Return made up to 24/04/08; full list of members (3 pages) |
18 February 2008 | Return made up to 24/04/07; no change of members
|
18 February 2008 | Return made up to 24/04/07; no change of members
|
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
29 August 2006 | Return made up to 24/04/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/04/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
12 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |