Welwyn Garden City
Hertfordshire
AL8 6EA
Director Name | Mrs Azra Kauser Hussain |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4YJ |
Director Name | Mr Assim Ishaque |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Seaford Avenue Wollaton Nottinghamshire NG8 1LB |
Secretary Name | Nazzim Mahmood Ishaque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bradley Road Wood Green London N22 7SZ |
Secretary Name | Mr Assim Ishaque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Seaford Avenue Wollaton Nottinghamshire NG8 1LB |
Secretary Name | Mrs Azra Kauser Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EA |
Director Name | Mr Michael Walter Escott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2011) |
Role | Director - Self Employed |
Country of Residence | England |
Correspondence Address | Albermarle House 6th Floor 1 Albemarle Street London W1S 4HA |
Website | briceamery.com |
---|---|
Telephone | 020 79938151 |
Telephone region | London |
Registered Address | 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
54k at £1 | Azra Ishaque 50.00% Ordinary |
---|---|
54k at £1 | Nazzim Ishaque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,255 |
Cash | £102,133 |
Current Liabilities | £21,335 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
9 March 2024 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 8 Devonshire Square London EC2M 4YJ on 9 March 2024 (1 page) |
---|---|
20 November 2023 | Micro company accounts made up to 31 October 2023 (9 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
23 August 2022 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 15 Bishopsgate London EC2N 3AR on 23 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
17 November 2021 | Micro company accounts made up to 31 October 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from 1 Fore Street City of London London EC2Y 9DT England to 131 Finsbury Pavement London EC2A 1NT on 25 May 2021 (1 page) |
6 November 2020 | Micro company accounts made up to 31 October 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 October 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 October 2017 (22 pages) |
7 August 2017 | Registered office address changed from Albermarle House 6th Floor 1 Albemarle Street London W1S 4HA to 1 Fore Street City of London London EC2Y 9DT on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Albermarle House 6th Floor 1 Albemarle Street London W1S 4HA to 1 Fore Street City of London London EC2Y 9DT on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
27 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Termination of appointment of Michael Escott as a director (1 page) |
29 July 2011 | Termination of appointment of Michael Escott as a director (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Director's details changed for Nazzim Ishaque on 27 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Nazzim Ishaque on 27 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Azra Hussain as a secretary (1 page) |
8 July 2010 | Appointment of Azra Kauser Hussain as a director (2 pages) |
8 July 2010 | Termination of appointment of Azra Hussain as a secretary (1 page) |
8 July 2010 | Appointment of Azra Kauser Hussain as a director (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2010 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 26 January 2010 (1 page) |
21 December 2009 | Appointment of Mr Michael Walter Escott as a director (2 pages) |
21 December 2009 | Appointment of Mr Michael Walter Escott as a director (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 18 hanover square london W1S 1HX united kingdom (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 18 hanover square london W1S 1HX united kingdom (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
6 March 2009 | Memorandum and Articles of Association (31 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
6 March 2009 | Memorandum and Articles of Association (31 pages) |
4 March 2009 | Ad 02/03/09\gbp si 14998@1=14998\gbp ic 2/15000\ (2 pages) |
4 March 2009 | Ad 02/03/09\gbp si 14998@1=14998\gbp ic 2/15000\ (2 pages) |
3 March 2009 | Gbp nc 100/20000\02/03/09 (2 pages) |
3 March 2009 | Gbp nc 100/20000\02/03/09 (2 pages) |
4 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from armeen house 5 bradley road london N22 7SZ (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from armeen house 5 bradley road london N22 7SZ (1 page) |
1 September 2008 | Secretary's change of particulars / azra ishaque / 30/08/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / azra ishaque / 30/08/2008 (1 page) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Secretary appointed mrs azra kauser ishaque (1 page) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 August 2008 | Secretary appointed mrs azra kauser ishaque (1 page) |
8 August 2008 | Director's change of particulars / nazzim ishaque / 01/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / nazzim ishaque / 01/08/2008 (1 page) |
8 August 2008 | Appointment terminated secretary assim ishaque (1 page) |
8 August 2008 | Appointment terminated secretary assim ishaque (1 page) |
10 June 2008 | Secretary appointed assim ishaque (2 pages) |
10 June 2008 | Secretary appointed assim ishaque (2 pages) |
10 June 2008 | Appointment terminated secretary nazzim ishaque (1 page) |
10 June 2008 | Appointment terminated secretary nazzim ishaque (1 page) |
10 June 2008 | Appointment terminated director assim ishaque (1 page) |
10 June 2008 | Appointment terminated director assim ishaque (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 November 2007 | Return made up to 29/07/07; full list of members
|
12 November 2007 | Return made up to 29/07/07; full list of members
|
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
29 July 2005 | Incorporation (31 pages) |
29 July 2005 | Incorporation (31 pages) |