Company NameCompletion Sales & Lettings Limited
DirectorNoshaab Khiljee
Company StatusActive
Company Number05635448
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Noshaab Khiljee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Forest Road
London
E17 5JR
Secretary NameDr Noshaba Khiljee
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address337 Forest Road
London
E17 5JR
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitecompletion.co.uk
Telephone020 85277007
Telephone regionLondon

Location

Registered Address337 Forest Road
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Noshaab Khiljee
100.00%
Ordinary

Financials

Year2014
Net Worth£757
Cash£62,533
Current Liabilities£110,763

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 December 2019Termination of appointment of Noshaba Khiljee as a secretary on 30 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 January 2019Director's details changed for Mr Noshaab Khiljee on 1 January 2019 (2 pages)
14 January 2019Secretary's details changed for Dr Noshaba Khiljee on 1 January 2019 (1 page)
14 January 2019Registered office address changed from 337 Forest Road 1 Walthamstow London E17 5JR to 337 Forest Road London E17 5JR on 14 January 2019 (1 page)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 August 2017Notification of Noshaab Khiljee as a person with significant control on 1 July 2017 (2 pages)
29 August 2017Notification of Noshaab Khiljee as a person with significant control on 1 July 2017 (2 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr. Noshaab Khiljee on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr. Noshaab Khiljee on 24 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2009Return made up to 24/11/08; full list of members (4 pages)
5 January 2009Return made up to 24/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 24/11/07; full list of members (4 pages)
18 June 2008Return made up to 24/11/07; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 May 2007Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
30 May 2007Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
7 January 2007Return made up to 24/11/06; full list of members (6 pages)
7 January 2007Return made up to 24/11/06; full list of members (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
12 April 2006Ad 01/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 April 2006Ad 01/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
24 November 2005Incorporation (8 pages)
24 November 2005Incorporation (8 pages)