Welling
Kent
DA16 3BU
Director Name | Mrs Rookaya Bibi Mahomed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Dovedale Close Welling Kent DA16 3BU |
Secretary Name | Mr Richard Mahomed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 10 Dovedale Close Welling Kent DA16 3BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01474 363638 |
---|---|
Telephone region | Gravesend |
Registered Address | 29 Clarence Place Gravesend Kent DA12 1LD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
500 at £1 | Richard Mahomed 50.00% Ordinary |
---|---|
500 at £1 | Rookaya Bibi Peerboccus Mahomed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,634 |
Cash | £6,672 |
Current Liabilities | £119,589 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 March 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 March 2023 (overdue) |
14 July 2004 | Delivered on: 20 July 2004 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 |
---|
13 May 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
---|---|
3 March 2020 | Change of details for Mrs Rookaya Bibi Peerboccus as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
3 March 2020 | Director's details changed for Mrs Rookaya Bibi Peerboccus Mahomed on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Rookaya Bibi Peerboccus Bibi Mahomed on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Rookaya Bibi Peerboccus Bibi Mahomed on 3 March 2020 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages) |
31 December 2010 | Registered office address changed from C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford DA1 2TF England on 31 December 2010 (2 pages) |
31 December 2010 | Registered office address changed from C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford DA1 2TF England on 31 December 2010 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mrs Rookaya Mahomed on 11 November 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Richard Mahomed on 11 November 2009 (1 page) |
10 August 2010 | Director's details changed for Mrs Rookaya Mahomed on 11 November 2009 (2 pages) |
10 August 2010 | Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 10 August 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mr Richard Mahomed on 11 November 2009 (1 page) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard Mahomed on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Mahomed on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Mahomed on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
24 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 238 upton road south bexley kent DA5 1QS (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 238 upton road south bexley kent DA5 1QS (1 page) |
28 April 2004 | New director appointed (2 pages) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |