Cheltenham
Gloucestershire
GL52 2PN
Wales
Director Name | Mr Hanif Karim |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prestbury Road Cheltenham Gloucestershire GL52 2PN Wales |
Secretary Name | Mr Hanif Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prestbury Road Cheltenham Gloucestershire GL52 2PN Wales |
Director Name | Anisha Karim |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Prestbury Road Cheltenham Gloucestershire GL52 2PN Wales |
Director Name | Dolat Karim |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Prestbury Road Cheltenham Gloucestershire GL52 2PN Wales |
Director Name | Gulam Ali Karim |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Prestbury Road Cheltenham Gloucestershire GL52 2PN Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
35 at £1 | Gulam Ali Karim 35.00% Ordinary |
---|---|
25 at £1 | Mrs Dolat Karim 25.00% Ordinary |
20 at £1 | Mr Ali Khan Karim 20.00% Ordinary |
20 at £1 | Mr Hanif Karim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,697 |
Cash | £285 |
Current Liabilities | £57,967 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
28 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 May 2013 | Termination of appointment of Anisha Karim as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
27 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 17 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Anisha Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dolat Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hanif Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ali Khan Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ali Khan Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Anisha Karim on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Gulam Ali Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hanif Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dolat Karim on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Gulam Ali Karim on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
25 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
25 June 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
18 January 2008 | Return made up to 03/10/07; full list of members (4 pages) |
2 May 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
12 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
2 November 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
22 January 2004 | Ad 24/10/03--------- £ si 5@1=5 £ ic 96/101 (2 pages) |
22 January 2004 | Ad 24/10/03--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (13 pages) |