Wimbledon Village
London
SW19 5BY
Director Name | Mr Syed Nahas Pasha |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Sherwan Hussain Chowdhury |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 2005) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Nutfield Road Thornton Heath CR7 7DR |
Director Name | Mahbub Rahman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 2005) |
Role | Journalist |
Correspondence Address | 64 Waterford Road Ipswich Suffolk IP1 5NN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | currys.co.uk |
---|
Registered Address | 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Ekas Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,000 |
Current Liabilities | £30,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 June 2019 | Notification of Robert Mcmillan as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Cessation of Kate Smith as a person with significant control on 10 June 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page) |
6 August 2010 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page) |
6 August 2010 | Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
10 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
10 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
28 May 2004 | Incorporation (9 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (9 pages) |