Wimbledon
London
SW19 1NE
Director Name | Miss Yaumna Sattar Mahomed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Highlands House 165-177 The Broadway Wimbledon London SW19 1NE |
Director Name | Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 125 High Street Colliers Wood 15th Floor London SW19 2JR |
Director Name | Nazneen Satar Mahomed |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 125 High Street Colliers Wood 15th Floor London SW19 2JR |
Secretary Name | Daud Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | 125 High Street Colliers Wood 15th Floor London SW19 2JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 85436254 |
---|---|
Telephone region | London |
Registered Address | 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Yaumna Sattar Mahomed 99.00% Ordinary |
---|---|
1 at £1 | Yumna Sattar Mahomed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,569 |
Cash | £6,451 |
Current Liabilities | £382,557 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
22 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
28 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 April 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
22 April 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Secretary's details changed for Nazneen Satar Mahomed on 31 October 2009 (1 page) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Secretary's details changed for Nazneen Satar Mahomed on 31 October 2009 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 December 2009 | Director's details changed for Miss Yaumna Sattar Mahomed on 30 October 2009 (2 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Miss Yaumna Sattar Mahomed on 30 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Ad 24/06/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
25 June 2008 | Ad 24/06/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
28 February 2008 | Appointment terminated director daud hassam (1 page) |
28 February 2008 | Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 February 2008 | Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 February 2008 | Appointment terminated director daud hassam (1 page) |
27 February 2008 | Director appointed miss yaumna sattar mahomed (1 page) |
27 February 2008 | Director appointed miss yaumna sattar mahomed (1 page) |
8 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 February 2007 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
30 October 2006 | Incorporation (9 pages) |
30 October 2006 | Incorporation (9 pages) |