London
SW19 2JE
Director Name | Dilwar Mohammed Ali |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 day after company formation) |
Appointment Duration | 3 years (resigned 02 April 2008) |
Role | Cook |
Correspondence Address | 184e Lower Addiscombe Road Croydon Surrey CR0 6AH |
Secretary Name | Mrs Nahar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 day after company formation) |
Appointment Duration | 9 years (resigned 03 April 2014) |
Role | Company Director |
Correspondence Address | 184e Lower Addiscombe Road Croydon Surrey CR0 6AH |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 85433320 |
---|---|
Telephone region | London |
Registered Address | 29 High Street Colliers Wood London SW19 2JE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Anarkoly Hossain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,161 |
Cash | £1,672 |
Current Liabilities | £41,108 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
15 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 April 2014 | Termination of appointment of Nahar Ali as a secretary (1 page) |
17 April 2014 | Termination of appointment of Nahar Ali as a secretary (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Director's details changed for Mrs Anarkoly Hossain on 30 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Anarkoly Hossain on 30 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated director dilwar ali (1 page) |
3 April 2008 | Director appointed mrs anarkoly hossain (1 page) |
3 April 2008 | Appointment terminated director dilwar ali (1 page) |
3 April 2008 | Director appointed mrs anarkoly hossain (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 August 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 August 2007 | Return made up to 30/03/07; full list of members (2 pages) |
29 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
29 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (10 pages) |
30 March 2005 | Incorporation (10 pages) |