Wimbledon
London
SW19 8UG
Director Name | Mr Mohammed Jawad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 55 Weir Road Wimbledon London SW19 8UG |
Director Name | Habeeba Fatima |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2005(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 High Street Colliers Wood London SW19 2BH |
Secretary Name | Mohammed Ali Jawad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Secretary |
Correspondence Address | 60 Boundary Road Wimbledon London SW19 2AN |
Director Name | Akbar Anwar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Afgan |
Status | Resigned |
Appointed | 05 April 2006(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hickling Road Ilford Essex IG1 2HY |
Director Name | Habeeba Fatima Jawad |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 55 Weir Road Wimbledon London SW19 8UG |
Director Name | Mohammed Ali Jawad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 55 Weir Road Wimbledon London SW19 8UG |
Director Name | Mr Mirza Ali Moosa Raza |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 September 2021(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 2022) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Unit 4 55 Weir Road Wimbledon London SW19 8UG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 4 55 Weir Road Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
50 at £1 | Habeeba Fatima 50.00% Ordinary |
---|---|
40 at £1 | Akbar Anwar 40.00% Ordinary |
10 at £1 | Mohammed Ali Jawad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,742 |
Current Liabilities | £535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: The Mayor and Burgesses of the London Borough of Merton Classification: Rent deposit deed Secured details: Five thousand six hundred and sixty six pounds due or to become due. Particulars: The initial deposit see image for full details. Outstanding |
---|
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 July 2023 | Change of details for Mrs Habeeba Fatima Jawad as a person with significant control on 30 April 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
3 April 2023 | Cessation of Akbar Anwar as a person with significant control on 24 March 2023 (1 page) |
12 January 2023 | Termination of appointment of Mohammed Ali Jawad as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Mohammed Jawad as a director on 31 December 2022 (1 page) |
1 December 2022 | Appointment of Mrs Habeeba Fatima Jawad as a director on 1 May 2022 (2 pages) |
1 December 2022 | Director's details changed for Mrs Habeeba Fatima Jawad on 1 May 2022 (2 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 September 2022 | Termination of appointment of Mirza Ali Moosa Raza as a director on 10 September 2022 (1 page) |
26 September 2022 | Appointment of Mr Mohammed Jawad as a director on 10 September 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Mohammed Ali Jawad as a director on 21 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Mirza Ali Moosa Raza as a director on 21 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Habeeba Fatima Jawad as a director on 21 September 2021 (1 page) |
3 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
7 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Notification of Habeeba Fatima Jawad as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Notification of Akbar Anwar as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
7 April 2016 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Resolutions
|
26 January 2015 | Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Akbar Anwar as a director on 30 December 2014 (2 pages) |
26 January 2015 | Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mohammed Ali Jawad as a secretary on 30 December 2014 (3 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of Mohammed Ali Jawad as a secretary on 30 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Akbar Anwar as a director on 30 December 2014 (2 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Appointment of Mohammed Ali Jawad as a director on 21 November 2014 (3 pages) |
18 December 2014 | Appointment of Mohammed Ali Jawad as a director on 21 November 2014 (3 pages) |
18 December 2014 | Appointment of Habeeba Fatima Jawad as a director on 21 November 2014 (3 pages) |
18 December 2014 | Appointment of Habeeba Fatima Jawad as a director on 21 November 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 November 2014 | Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on 28 November 2014 (1 page) |
24 July 2014 | Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page) |
24 July 2014 | Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page) |
24 July 2014 | Termination of appointment of Mohammed Ali Jawad as a secretary on 1 January 2014 (1 page) |
24 July 2014 | Termination of appointment of Habeeba Fatima as a director on 1 January 2014 (1 page) |
24 July 2014 | Termination of appointment of Mohammed Ali Jawad as a secretary on 1 January 2014 (1 page) |
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 January 2014 | Registered office address changed from C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom on 15 January 2014 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 7 November 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Habeeba Fatima on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Akbar Anwar on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Akbar Anwar on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Akbar Anwar on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
5 April 2009 | Return made up to 02/12/08; full list of members (4 pages) |
5 April 2009 | Return made up to 02/12/08; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR (1 page) |
3 April 2009 | Secretary's change of particulars / mohammed jawad / 30/12/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / mohammed jawad / 30/12/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 02/12/07; full list of members (4 pages) |
29 April 2008 | Return made up to 02/12/07; full list of members (4 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 02/12/06; full list of members (3 pages) |
11 May 2007 | Return made up to 02/12/06; full list of members (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (9 pages) |
2 December 2005 | Incorporation (9 pages) |