Hornchurch
Essex
RM11 1RS
Director Name | Mr Amer Salim |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chatsworth Road London W5 3DB |
Secretary Name | Mrs Joanna Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Church Road Glatton Huntingdon Huntingdonshire PE28 5RR |
Director Name | Mr Mumtaz Al-Zibari |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 2022) |
Role | Chemical Engineer/Project Manager |
Country of Residence | New Zealand |
Correspondence Address | 14 The Street Leatherhead Surrey KT24 6AX |
Registered Address | 14 The Street Leatherhead Surrey KT24 6AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mazin Al-zibari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,101 |
Cash | £39,743 |
Current Liabilities | £14,898 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
---|---|
15 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 September 2016 | Appointment of Mr. Mumtaz Al-Zibari as a director on 1 September 2016 (2 pages) |
25 April 2016 | Registered office address changed from Merrydown Meadow Close Blackwater Camberley Surrey GU17 9DB to West Horsley Dental 14 the Street West Horsley Leatherhead Surrey KT24 6AX on 25 April 2016 (1 page) |
6 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH England on 16 April 2013 (1 page) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from Merrydown Meadow Close Blackwater Camberley Surrey GU17 9DB United Kingdom on 10 December 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Registered office address changed from 32 Tychbourne Drive Guildford Surrey GU4 7DH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 32 Tychbourne Drive Guildford Surrey GU4 7DH on 6 June 2012 (1 page) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 March 2011 | Register inspection address has been changed (1 page) |
11 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mazin Al-Zibari on 12 April 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Appointment terminated secretary joanna williams (1 page) |
30 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2008 | Incorporation (19 pages) |