Manchester
Lancashire
M20 2QP
Secretary Name | Aneliya Milcheva Ivanova |
---|---|
Nationality | Bulgarian |
Status | Current |
Appointed | 07 August 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Personal Assistant |
Correspondence Address | 15 Saperton Walk London SE11 6NP |
Director Name | Mr Abdul Haleem Kherallah |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(7 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knox Street London W1H 1FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(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 | 17 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 4 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ms Judith Anne Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,333 |
Gross Profit | £4,456 |
Net Worth | £24,266 |
Cash | £285 |
Current Liabilities | £3,120 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
1 August 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Suite 4 34a Waterloo Road London NW2 7UH on 10 March 2022 (1 page) |
21 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
21 April 2021 | Cessation of Judith Anne Taylor as a person with significant control on 14 April 2021 (1 page) |
21 April 2021 | Notification of Abdul Haleem Kherallah as a person with significant control on 14 April 2021 (2 pages) |
13 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
21 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
3 March 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
25 February 2016 | Director's details changed for Ms Judith Anne Taylor on 19 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Judith Anne Taylor on 19 February 2016 (2 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 March 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
13 March 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
6 August 2014 | Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
5 August 2009 | Group of companies' accounts made up to 31 July 2009 (1 page) |
5 August 2009 | Group of companies' accounts made up to 31 July 2009 (1 page) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 October 2008 | Return made up to 17/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 44-45 chancery lane london WC2A 1JB (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 44-45 chancery lane london WC2A 1JB (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
17 July 2007 | Incorporation (12 pages) |
17 July 2007 | Incorporation (12 pages) |