London
W3 7DA
Secretary Name | Afshan Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Tariq Malik |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 96 Raynton Drive Hayes Middlesex UB4 8BG |
Secretary Name | Nazia Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Raynton Drive Hayes Middlesex UB4 8BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(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 | 18 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,151 |
Cash | £4,633 |
Current Liabilities | £87,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Director's details changed for Khalid Malik on 17 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Afshan Malik on 17 April 2016 (1 page) |
28 April 2016 | Director's details changed for Khalid Malik on 17 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Afshan Malik on 17 April 2016 (1 page) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Company name changed pound plus (uk) LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Company name changed pound plus (uk) LIMITED\certificate issued on 20/05/15
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Return made up to 18/04/08; full list of members (3 pages) |
7 November 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 189A mansfield place south croydon surrey CR2 6EG (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 189A mansfield place south croydon surrey CR2 6EG (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 196 preston road wembley middlesex HA9 8PA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 196 preston road wembley middlesex HA9 8PA (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page) |
18 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (9 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (9 pages) |