Uxbridge
Middlesex
UB5 4RH
Director Name | Mrs Nicoleta Roxana Maizia |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 282 Carr Road London UB5 4RH |
Secretary Name | Mitchells Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2005(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 41 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Director Name | Mr Mohammed Zakariya Khan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 103 Kingswood Road Moseley Birmingham West Midlands B13 9AW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mohammed Maizia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 233 Pirton Lane Churchdown Gloucestershire GL3 2QH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3 St Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Mohammed Maizia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,827 |
Cash | £39,551 |
Current Liabilities | £92,068 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
29 September 2003 | Delivered on: 4 October 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 August 2023 | Termination of appointment of Mitchells Secretarial Services Limited as a secretary on 10 August 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 May 2022 | Registered office address changed from 1a Regent Street Cheltenham Gloucestershire GL50 1HE England to 3 st Andrews Hill London EC4V 5BY on 13 May 2022 (1 page) |
12 May 2022 | Change of details for Mr Mohammed Maizia as a person with significant control on 6 April 2016 (2 pages) |
12 May 2022 | Change of details for Mr Mohammed Maizia as a person with significant control on 6 April 2016 (2 pages) |
11 May 2022 | Cessation of Mohammed Maizia as a person with significant control on 6 April 2016 (1 page) |
24 March 2022 | Change of details for Mr Mohammed Maizia as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Director's details changed for Mohammed Maizia on 24 March 2022 (2 pages) |
17 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
16 August 2021 | Appointment of Mrs Nicoleta Roxana Maizia as a director on 16 August 2021 (2 pages) |
5 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 May 2021 | Registered office address changed from L'express City 59a Carter Lane London EC4V 5DY United Kingdom to 1a Regent Street Cheltenham Gloucestershire GL50 1HE on 13 May 2021 (1 page) |
17 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Change of details for Mrs Nicoleta Roxana Maizia as a person with significant control on 16 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 October 2018 | Director's details changed for Mohammed Maizia on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Mohammed Maizia as a person with significant control on 18 October 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 May 2016 | Register inspection address has been changed to 41 Rodney Road Cheltenham Cheltenham Gloucestershire GL50 1HX (1 page) |
26 May 2016 | Register inspection address has been changed to 41 Rodney Road Cheltenham Cheltenham Gloucestershire GL50 1HX (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Registered office address changed from Beechwood Shopping Centre Mall Cafe 123 High Street Cheltenham Gloucestershire GL50 1DQ to L'express City 59a Carter Lane London EC4V 5DY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Beechwood Shopping Centre Mall Cafe 123 High Street Cheltenham Gloucestershire GL50 1DQ to L'express City 59a Carter Lane London EC4V 5DY on 20 October 2015 (1 page) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mohammed Maizia on 12 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mohammed Maizia on 12 August 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 August 2010 | Secretary's details changed for Mitchells Secretarial Services Limited on 30 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mitchells Secretarial Services Limited on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from caffe la scala 206 high street cheltenham glos GL50 3HF (1 page) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from caffe la scala 206 high street cheltenham glos GL50 3HF (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
10 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
27 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 September 2006 | Return made up to 12/08/06; full list of members
|
19 September 2006 | Return made up to 12/08/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 12/08/05; full list of members
|
11 October 2005 | Return made up to 12/08/05; full list of members
|
3 October 2005 | Company name changed k & m investment company LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed k & m investment company LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | £ ic 2/1 25/09/05 £ sr 1@1=1 (2 pages) |
3 October 2005 | £ ic 2/1 25/09/05 £ sr 1@1=1 (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
29 November 2004 | Accounting reference date extended from 12/08/05 to 31/08/05 (1 page) |
29 November 2004 | Accounting reference date extended from 12/08/05 to 31/08/05 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 12 August 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 12 August 2004 (6 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
8 September 2004 | Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page) |
8 September 2004 | Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 306 high street cheltenham gloucestershire GL50 3JF (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 306 high street cheltenham gloucestershire GL50 3JF (1 page) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |