Sutton
Surrey
SM1 4AF
Secretary Name | Raeeza Suliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 Gander Green Lane Sutton Surrey SM3 9RF |
Director Name | Mr Turaab Goheer |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 December 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Impress House 46 Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Turaab Goheer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 December 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Impress House 46 Throwley Way Sutton Surrey SM1 4AF |
Website | impressrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 85444640 |
Telephone region | London |
Registered Address | Impress House 46 Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1.1k at £1 | Ebrahim Sheik 50.00% Ordinary |
---|---|
1.1k at £1 | Mr Turaab Ali Goheer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,563 |
Cash | £35,804 |
Current Liabilities | £155,660 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 14 August 2022 (overdue) |
17 December 2009 | Delivered on: 19 December 2009 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 August 2018 | Cessation of Turaab Ali Goheer as a person with significant control on 31 December 2016 (1 page) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 December 2016 | Termination of appointment of Turaab Goheer as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Turaab Goheer as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Turaab Goheer as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Turaab Goheer as a director on 30 December 2016 (1 page) |
22 August 2016 | Registered office address changed from Vulcan House, Restmor Way Wallington Surrey SM6 7AH to Impress House 46 Throwley Way Sutton Surrey SM1 4AF on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Vulcan House, Restmor Way Wallington Surrey SM6 7AH to Impress House 46 Throwley Way Sutton Surrey SM1 4AF on 22 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page) |
14 May 2010 | Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 June 2009 | Secretary appointed mr turaab ali goheer (1 page) |
1 June 2009 | Director appointed mr turaab ali goheer (1 page) |
1 June 2009 | Ad 01/06/09\gbp si 1050@1=1050\gbp ic 1050/2100\ (1 page) |
1 June 2009 | Appointment terminated secretary raeeza suliman (1 page) |
1 June 2009 | Appointment terminated secretary raeeza suliman (1 page) |
1 June 2009 | Ad 01/06/09\gbp si 1050@1=1050\gbp ic 1050/2100\ (1 page) |
1 June 2009 | Secretary appointed mr turaab ali goheer (1 page) |
1 June 2009 | Director appointed mr turaab ali goheer (1 page) |
29 May 2009 | Director's change of particulars / ebrahim sheik / 29/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / ebrahim sheik / 29/05/2009 (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: impress recruitment services LIMITED, vulcan house restmor way, hackbridge surrey SM6 7AH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: impress recruitment services LIMITED, vulcan house restmor way, hackbridge surrey SM6 7AH (1 page) |
9 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Ad 22/06/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
9 July 2007 | Ad 22/06/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
25 July 2006 | Incorporation (14 pages) |
25 July 2006 | Incorporation (14 pages) |