Rownhams Southampton
Hampshire
SO16 8LL
Director Name | Mr Amir Asaria |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birch Pine Walk, Chilworth Southampton Hampshire SO16 7HN |
Secretary Name | Yasmin Somji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Balmoral Way Balmoral Way Rownhams Southampton SO16 8LL |
Secretary Name | Mrs Yasmin Somji |
---|---|
Status | Resigned |
Appointed | 17 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Silverbirch Pinewalk Chilworth Southampton Hampshire SO16 7HW |
Telephone | 01772 794687 |
---|---|
Telephone region | Preston |
Registered Address | 45-47 Fife Road Kingston Upon Thames KT1 1SF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Imtiaz Somji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,986 |
Cash | £874 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
26 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Yasmin Somji as a secretary on 17 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from 10 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 24 Balmoral Way Rownhams Southampton SO16 8LL on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 10 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 24 Balmoral Way Rownhams Southampton SO16 8LL on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Mrs Yasmin Somji as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Termination of appointment of Yasmin Somji as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Yasmin Somji as a secretary on 17 March 2016 (1 page) |
27 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Yasmin Somji on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Yasmin Somji on 23 January 2015 (1 page) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Imtiaz Somji on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Imtiaz Somji on 22 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 2ND floor bank chambers 189 portswood road portswood southampton hampshire SO17 2NF (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 west links tollgate chandler's ford eastleigh hampshire SO53 3TG (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 2ND floor bank chambers 189 portswood road portswood southampton hampshire SO17 2NF (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 10 west links tollgate chandler's ford eastleigh hampshire SO53 3TG (1 page) |
10 February 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
10 February 2009 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: silver birch, pine walk chilworth southampton SO16 7HN (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: silver birch, pine walk chilworth southampton SO16 7HN (1 page) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 February 2006 | Return made up to 23/01/06; no change of members (6 pages) |
28 February 2006 | Return made up to 23/01/06; no change of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
23 January 2004 | Incorporation (15 pages) |
23 January 2004 | Incorporation (15 pages) |