Wantage
Oxfordshire
OX12 7HQ
Secretary Name | Julia Frances Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 136 Rydens Road Walton-On-Thames Surrey KT12 3DU |
Director Name | Mrs Julia Frances Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 136 Rydens Road Walton-On-Thames Surrey KT12 3DU |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
510 at £1 | Salam Wilfred Hashimi 51.00% Ordinary A |
---|---|
245 at £1 | Mark Hashimi 24.50% Ordinary B |
245 at £1 | Owen Daniel Hashimi 24.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£24,161 |
Current Liabilities | £41,348 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
8 October 2007 | Delivered on: 29 October 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 2 kayley house preston and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|
10 December 2020 | Confirmation statement made on 16 November 2020 with updates (6 pages) |
---|---|
10 December 2020 | Director's details changed for Salam Wilfred Hashimi on 29 September 2020 (2 pages) |
10 December 2020 | Change of details for Salam Wilfred Hashimi as a person with significant control on 29 September 2020 (2 pages) |
21 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with updates (6 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with updates (6 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 April 2013 | Appointment of Julia Frances Thompson as a director (2 pages) |
23 April 2013 | Appointment of Julia Frances Thompson as a director (2 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
16 February 2011 | Annual return made up to 16 November 2010 (14 pages) |
16 February 2011 | Annual return made up to 16 November 2010 (14 pages) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
6 December 2009 | Annual return made up to 16 November 2009 (9 pages) |
6 December 2009 | Annual return made up to 16 November 2009 (9 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
19 February 2008 | Return made up to 16/11/07; full list of members
|
19 February 2008 | Return made up to 16/11/07; full list of members
|
29 October 2007 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2007 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
16 November 2006 | Incorporation (17 pages) |
16 November 2006 | Incorporation (17 pages) |