Cheam
Surrey
SM2 7DU
Secretary Name | Enayet Dawoodbhai |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Hamzaali Amirali Patwa |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 04 June 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | Tanzania |
Correspondence Address | 66-99 Zanaki Street Dar Es Salaam Tanzania |
Director Name | Shaheda Dawoodbhai |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Asif Azam Khan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Sunbeam Apt B2dt Raheja Vihar Compifix Off Chandivli Road Chandivili Powai Andherieast Mumbai 400072 India |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Wilbury Avenue Cheam Surrey SM2 7DU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
30 at £1 | Enayet Dawoodbhai 30.00% Ordinary |
---|---|
30 at £1 | Shaheda Dawoodbhai 30.00% Ordinary |
20 at £1 | Ensiya Dawoodbhai 20.00% Ordinary |
20 at £1 | Marium Dawoodbhai 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £207,225 |
Net Worth | £90,905 |
Cash | £92,553 |
Current Liabilities | £19,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
31 December 2023 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to 27 Wilbury Avenue Cheam Surrey SM2 7DU on 31 December 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
13 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1R 5HF on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1R 5HF on 17 May 2011 (1 page) |
21 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
21 August 2010 | Director's details changed for Hamzaali Amirali Patwa on 12 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Enayet Dawoodbhai on 12 August 2010 (2 pages) |
21 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
21 August 2010 | Director's details changed for Enayet Dawoodbhai on 12 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Shaheda Dawoodbhai on 12 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Hamzaali Amirali Patwa on 12 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Shaheda Dawoodbhai on 12 August 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
3 January 2008 | Return made up to 13/08/07; no change of members (7 pages) |
3 January 2008 | Return made up to 13/08/07; no change of members (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members
|
6 September 2006 | Return made up to 13/08/06; full list of members
|
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | Return made up to 13/08/05; full list of members (8 pages) |
12 October 2005 | Return made up to 13/08/05; full list of members (8 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
29 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 August 2003 | Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 August 2003 | Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | £ nc 1000/1000000 13/08/03 (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 August 2003 | £ nc 1000/1000000 13/08/03 (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 August 2003 | Director resigned (1 page) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |