Knoll Rise
Orpington
BR6 0JA
Secretary Name | Mr Faisal John Rahmatallah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Ms Jane Margaret O'Riordan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Faisal John Rahmatallah 50.00% Ordinary |
---|---|
1 at £1 | Jane M. O'riordan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,851 |
Cash | £36,203 |
Current Liabilities | £65,190 |
Latest Accounts | 13 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 December |
30 December 2022 | Liquidators' statement of receipts and payments to 12 December 2022 (9 pages) |
---|---|
14 March 2022 | Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages) |
1 February 2022 | Declaration of solvency (5 pages) |
30 December 2021 | Appointment of a voluntary liquidator (3 pages) |
30 December 2021 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 30 December 2021 (2 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Total exemption full accounts made up to 13 December 2021 (9 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2022 to 13 December 2021 (1 page) |
16 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 January 2021 | Change of details for Mr Faisal John Rahmatallah as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Faisal John Rahmatallah on 5 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
5 January 2021 | Secretary's details changed for Mr Faisal John Rahmatallah on 5 January 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Cessation of Jane Margaret O'riordan as a person with significant control on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Jane Margaret O'riordan as a director on 6 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
20 December 2018 | Cessation of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (1 page) |
20 December 2018 | Cessation of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
27 November 2014 | Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
26 September 2014 | Company name changed wickstowe management LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed wickstowe management LIMITED\certificate issued on 26/09/14 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Company name changed wickstowe properties LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed wickstowe properties LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Change of name notice (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 23 March 2011 (1 page) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 February 2010 | Secretary's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page) |
4 February 2010 | Director's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page) |
4 February 2010 | Secretary's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page) |
4 February 2010 | Director's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
2 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
2 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 September 2008 | Director and secretary appointed faisal john rahmatallah (3 pages) |
30 September 2008 | Director and secretary appointed faisal john rahmatallah (3 pages) |
17 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
17 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
17 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 December 2007 | Incorporation (20 pages) |
6 December 2007 | Incorporation (20 pages) |