Wrythe Lane
Carshalton
SM5 1AG
Secretary Name | Mrs Naila Hussain Shah |
---|---|
Status | Current |
Appointed | 30 May 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 26 The Market Wrythe Lane Carshalton SM5 1AG |
Director Name | Mr Syed Alyas Hussain |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandygate Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Secretary Name | Mrs Syed Niala Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Stayton Road Sutton Surrey SM1 2PU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.papajohns.co.uk |
---|
Registered Address | 26 The Market Wrythe Lane Carshalton SM5 1AG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£220,822 |
Current Liabilities | £223,838 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
17 November 2005 | Delivered on: 22 November 2005 Persons entitled: Veracruz Limited Classification: Rent deposit deed Secured details: £3,625.00 and all other monies due or to become due. Particulars: Rent deposit. Outstanding |
---|
19 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 May 2022 | Appointment of Mrs Naila Hussain Shah as a secretary on 30 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Syed Niala Hussain as a secretary on 30 May 2022 (1 page) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
16 August 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
1 June 2020 | Termination of appointment of Syed Alyas Hussain as a director on 1 June 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
2 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
2 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
4 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 October 2010 | Director's details changed for Syed Alyas Hussain on 2 October 2009 (2 pages) |
29 October 2010 | Secretary's details changed for Syed Niala Hussain on 2 October 2009 (1 page) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Syed Meeran Shah on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Syed Meeran Shah on 1 January 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Syed Niala Hussain on 2 October 2009 (1 page) |
29 October 2010 | Director's details changed for Syed Alyas Hussain on 2 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Syed Meeran Shah on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Syed Alyas Hussain on 2 October 2009 (2 pages) |
29 October 2010 | Secretary's details changed for Syed Niala Hussain on 2 October 2009 (1 page) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Director's details changed for Syed Meeran Shah on 10 March 2009 (1 page) |
15 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Syed Meeran Shah on 10 March 2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2008 | Secretary's change of particulars / naila shah / 03/03/2007 (1 page) |
20 November 2008 | Secretary's change of particulars / naila shah / 03/03/2007 (1 page) |
20 November 2008 | Return made up to 22/09/08; no change of members (8 pages) |
20 November 2008 | Return made up to 22/09/08; no change of members (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2008 | Return made up to 22/09/07; no change of members
|
14 October 2008 | Return made up to 22/09/07; no change of members
|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 December 2006 | Return made up to 22/09/06; full list of members
|
7 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 December 2006 | Return made up to 22/09/06; full list of members
|
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page) |
19 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Incorporation (15 pages) |
22 September 2005 | Incorporation (15 pages) |