Bracknell
RG42 2JY
Secretary Name | Mrs Kristina Qureshi |
---|---|
Status | Closed |
Appointed | 11 September 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 April 2024) |
Role | Company Director |
Correspondence Address | 29 Warfield Road Bracknell RG42 2JY |
Secretary Name | Kristina Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB |
Secretary Name | Miss Hannah Qureshi |
---|---|
Status | Resigned |
Appointed | 03 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB |
Director Name | Ms Hannah Qureshi |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB |
Website | www.oncueltd.com |
---|
Registered Address | 197 Kingstin Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
1 at £1 | Javed Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,643 |
Cash | £80,852 |
Current Liabilities | £43,743 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
25 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Hannah Qureshi as a secretary on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mrs Kristina Qureshi as a secretary on 11 September 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Hannah Qureshi as a director on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Hannah Qureshi as a director on 1 November 2017 (1 page) |
6 June 2017 | Appointment of Ms Hannah Qureshi as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Ms Hannah Qureshi as a director on 5 June 2017 (2 pages) |
3 January 2017 | Appointment of Miss Hannah Qureshi as a secretary on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Kristina Qureshi as a secretary on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Miss Hannah Qureshi as a secretary on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Kristina Qureshi as a secretary on 3 January 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 August 2016 | Secretary's details changed for Kristina Qureshi on 1 July 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Javed Qureshi on 1 June 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Kristina Qureshi on 1 July 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Javed Qureshi on 1 June 2016 (2 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page) |
3 January 2015 | Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page) |
26 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
20 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Javed Qureshi on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Javed Qureshi on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
30 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
20 October 2006 | Incorporation (17 pages) |
20 October 2006 | Incorporation (17 pages) |