Sutton
SM2 5LE
Secretary Name | Mohammed Almas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Falconwood Avenue Welling Kent DA16 2SL |
Registered Address | 3 The Byway Sutton SM2 5LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,062 |
Cash | £23,636 |
Current Liabilities | £19,730 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 4 rudolph road, london, E13 0DP. Outstanding |
---|---|
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 rudolph road, london, E13 0DP as the same is registered at hm land registry with title no EGL114822. Outstanding |
18 September 2015 | Delivered on: 18 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 rudolph road, london, E13 0DP as the same is registered at hm land registry with title no EGL114822. Outstanding |
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
21 April 2022 | Satisfaction of charge 064004340002 in full (1 page) |
28 March 2022 | Registration of charge 064004340003, created on 25 March 2022 (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 November 2018 | Change of details for Mohammed Mamunur Rahman as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from Flat 22, 23 Wharf Street London SE8 3GG England to 3 the Byway Sutton SM2 5LE on 16 November 2018 (1 page) |
16 November 2018 | Director's details changed for Mohammed Mamunur Rahman on 16 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Director's details changed for Mohammed Mamunur Rahman on 7 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 November 2016 | Registered office address changed from 88 Falconwood Avenue Welling Kent DA16 2SL to Flat 22, 23 Wharf Street London SE8 3GG on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 88 Falconwood Avenue Welling Kent DA16 2SL to Flat 22, 23 Wharf Street London SE8 3GG on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Mohammed Almas as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Mohammed Almas as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Mohammed Mamunur Rahman on 7 November 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Registration of charge 064004340001, created on 18 September 2015 (14 pages) |
18 September 2015 | Registration of charge 064004340002, created on 18 September 2015 (18 pages) |
18 September 2015 | Registration of charge 064004340001, created on 18 September 2015 (14 pages) |
18 September 2015 | Registration of charge 064004340002, created on 18 September 2015 (18 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 June 2015 | Director's details changed for Raj Mamunur Rahman on 17 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Raj Mamunur Rahman on 17 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 19 February 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
16 October 2007 | Incorporation (23 pages) |
16 October 2007 | Incorporation (23 pages) |