Surbiton
Select
KT5 8RB
Director Name | Sajeda Taqi |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 130 Kingston Road London SW19 1LY |
Secretary Name | Nahid Ukka |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2012) |
Role | Secretary |
Correspondence Address | 5 Ena Road London SW16 4JD |
Director Name | Mr Mohsin Rajabali Ukka |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ena Road London SW16 4JD |
Director Name | Mr Sajadhusen Walji |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF |
Director Name | Mr Mike Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2024) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alfriston Berrylands Road Surbiton KT5 8RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Berry Land Road Surbiton KT5 8RB |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
1 at £1 | Mohsin Ukka 50.00% Ordinary |
---|---|
1 at £1 | Nahid Ukka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,450 |
Cash | £4,568 |
Current Liabilities | £7,702 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
29 August 2023 | Micro company accounts made up to 29 November 2022 (3 pages) |
---|---|
11 August 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
24 August 2022 | Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to 173 Kings Road Kingston upon Thames KT2 5JG on 24 August 2022 (1 page) |
25 July 2022 | Termination of appointment of Sajadhusen Walji as a director on 22 July 2022 (1 page) |
25 July 2022 | Notification of Syed Rahat Hussain as a person with significant control on 22 July 2022 (2 pages) |
25 July 2022 | Appointment of Mr Mike Daniel as a director on 22 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Mohsin Rajabali Ukka as a director on 22 July 2022 (1 page) |
25 July 2022 | Notification of Mike Daniel as a person with significant control on 22 January 2022 (2 pages) |
25 July 2022 | Appointment of Mr Syed Rahat Hussain as a director on 22 July 2022 (2 pages) |
25 July 2022 | Cessation of Nahid Ukka as a person with significant control on 22 July 2022 (1 page) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
25 July 2022 | Cessation of Moshin Rajabali Ukka as a person with significant control on 22 July 2022 (1 page) |
1 July 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
24 May 2022 | Appointment of Mr Sajadhusen Walji as a director on 24 May 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 29 November 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 29 November 2019 (3 pages) |
2 January 2020 | Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page) |
20 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 20 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 29 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 29 November 2017 (2 pages) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
14 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Termination of appointment of Nahid Ukka as a secretary (1 page) |
11 October 2012 | Termination of appointment of Nahid Ukka as a secretary (1 page) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Mohsin Rajab Ali Ukka on 1 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 128 wandsworth high street london SW18 4JB (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 128 wandsworth high street london SW18 4JB (1 page) |
29 November 2006 | Return made up to 23/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 23/11/06; full list of members (6 pages) |
23 February 2006 | Return made up to 23/11/05; full list of members
|
23 February 2006 | Return made up to 23/11/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (16 pages) |
23 November 2004 | Incorporation (16 pages) |