London
W6 7LU
Director Name | Mr Mohammed Asghar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Shepherds Bush Road London W6 7LU |
Secretary Name | Mr Adil Ghani Asghar |
---|---|
Status | Current |
Appointed | 15 June 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 49 Shepherds Bush Road London W6 7LU |
Director Name | Mr Micheal Richard Rubin Rebuck |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Secretary Name | Mrs Mary Clare Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Charlotte Elizabeth Rebuck 25.00% Ordinary |
---|---|
1 at £1 | Natasha Sophie Rebuck 25.00% Ordinary |
1 at £1 | Peter Williams 25.00% Ordinary |
1 at £1 | Ruth Laura Rebuck 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
22 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Appointment of Mr Adil Ghani Asghar as a secretary on 15 June 2018 (2 pages) |
20 September 2018 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to 400 Harrow Road London W9 2HU on 20 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
20 September 2018 | Cessation of Natasha Sophie Rebuck as a person with significant control on 15 June 2018 (1 page) |
20 September 2018 | Appointment of Mr Mohammed Asghar as a director on 15 June 2018 (2 pages) |
20 September 2018 | Appointment of Mr Adil Ghani Asghar as a director on 15 June 2018 (2 pages) |
20 September 2018 | Notification of Adil Ghani Asghar as a person with significant control on 15 June 2018 (2 pages) |
11 September 2018 | Termination of appointment of Mary Clare Rebuck as a secretary on 29 August 2018 (1 page) |
11 September 2018 | Termination of appointment of Micheal Richard Rubin Rebuck as a director on 29 August 2018 (1 page) |
23 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 May 2018 | Notification of Natasha Sophie Rebuck as a person with significant control on 28 July 2016 (2 pages) |
16 May 2018 | Notification of Asghars Property Management Ltd as a person with significant control on 6 April 2017 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Harlotte Elizabeth Cri as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Charlotte Elizabeth Crisp as a person with significant control on 22 July 2016 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 August 2009 | Ad 28/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 August 2009 | Ad 28/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 7 chandos street cavendish square london W1M 9DE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 7 chandos street cavendish square london W1M 9DE (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |