Purley
Surrey
CR8 2JF
Secretary Name | Xenia Alexandra Wiehe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | 35 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Mrs Xenia Alexandra Wiehe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Zeeshan Khokhar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2013(8 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Marc Daniel Louis Wiehe 50.00% Ordinary B |
---|---|
50 at £1 | Marc Daniel Louis Wiehe 25.00% Ordinary A |
50 at £1 | Xenia Alexandra Wiehe 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,630 |
Cash | £22,915 |
Current Liabilities | £66,782 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 May 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc 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 |
---|
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
---|---|
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 November 2013 | Termination of appointment of Zeeshan Khokhar as a director (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Appointment of Zeeshan Khokhar as a director (3 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 May 2013 | Resolutions
|
5 March 2013 | Appointment of Xenia Alexandra Wiehe as a director (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 July 2010 | Director's details changed for Marc Daniel Louis Wiehe on 19 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 51 queen anne street london W1G 9HS (1 page) |
23 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / marc wiehe / 19/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / xenia wiehe / 19/04/2009 (1 page) |
19 March 2009 | Return made up to 19/04/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 September 2007 | Return made up to 19/04/07; no change of members
|
22 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
19 April 2005 | Incorporation (12 pages) |