Cox Lane
Chessington
KT9 1SD
Secretary Name | Mr John Victor Robert Helps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southway Carshalton Beeches Surrey SM5 4HW |
Director Name | Mr Houman Rouhafza |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Marina Avenue New Malden KT3 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chessington Business Centre Maze Accountants Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Omid Nabbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,178 |
Current Liabilities | £30,787 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Registered office address changed from C/O Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 31 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Company name changed apple business solutions LIMITED\certificate issued on 26/02/13
|
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Director's details changed for Mr Omid Nabbey on 7 August 2011 (2 pages) |
7 December 2012 | Director's details changed for Mr Omid Nabbey on 7 August 2011 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 June 2011 | Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of John Helps as a secretary (1 page) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Omid Nabbey on 11 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / omid bani / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 11/11/07; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 January 2007 | Return made up to 11/11/06; full list of members
|
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
11 November 2005 | Incorporation (19 pages) |