London
SE23 3TD
Secretary Name | Ms Maher Ratuban Anjum |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41 Dunoon Road, Forest Hill London SE23 3TD |
Director Name | Ms Maher Ratuban Anjum |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Dunoon Road, Forest Hill London SE23 3TD |
Secretary Name | James-Anjum Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 41 Dunoon Road, Forest Hill London SE23 3TD |
Secretary Name | Costelloe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Correspondence Address | 3rd Floor 17 Tavistock Street Covent Garden London WC2E 7PA |
Registered Address | 50 Brian Road Romford RM6 5BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Barrymore Colin Kenroy James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212 |
Current Liabilities | £8,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 December 2023 | Registered office address changed from C/O M.R Accountants 50 Brian Road Romford RM6 5BX to 50 Brian Road Romford RM6 5BX on 22 December 2023 (1 page) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from C/O M.R. Accountants & Tax Advisers Ltd 32 Onra Road London E17 8JD United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from C/O M.R. Accountants & Tax Advisers Ltd 32 Onra Road London E17 8JD United Kingdom on 18 September 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Director's details changed for Barrymore James on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Barrymore James on 9 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Barrymore James on 9 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 41 Dunoon Road Forest Hill London SE23 3TD United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 41 Dunoon Road Forest Hill London SE23 3TD United Kingdom on 17 January 2011 (1 page) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
27 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 April 2009 | Appointment terminated director maher anjum (1 page) |
27 April 2009 | Appointment terminated director maher anjum (1 page) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
9 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated secretary costelloe secretaries LIMITED (2 pages) |
5 September 2008 | Appointment terminated secretary costelloe secretaries LIMITED (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page) |
1 July 2008 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary costelloe secretaries LIMITED (1 page) |
1 July 2008 | Secretary appointed ms maher ratuban anjum (1 page) |
1 July 2008 | Secretary appointed ms maher ratuban anjum (1 page) |
16 June 2008 | Appointment terminated secretary james-anjum LTD (1 page) |
16 June 2008 | Appointment terminated secretary james-anjum LTD (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Secretary appointed costelloe secretaries LIMITED (1 page) |
13 March 2008 | Secretary appointed costelloe secretaries LIMITED (1 page) |
13 March 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 28/02/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / costelloe secretaries LIMITED / 28/02/2008 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 41 dunoon road, forest hill london SE23 3TD (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 41 dunoon road, forest hill london SE23 3TD (1 page) |
29 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
11 August 2006 | Incorporation (8 pages) |
11 August 2006 | Incorporation (8 pages) |