London
W2 5DP
Director Name | Mr Abu Bakar As Sidek Mohd Sidek |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 March 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 27 Porchester Road London W2 5DP |
Director Name | Ms Manal Shaker |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 42 High Street Flitwick Bedford MK45 1DU |
Secretary Name | Gerson Rubio Ventura Furtado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Rolfe House East Crescent London N11 3BD |
Secretary Name | Narin Sherif Shaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 3 Chiltern Court 140 Oakleigh Road North London N20 0TD |
Registered Address | 27 Porchester Road London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Manal Shaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,894 |
Cash | £9,875 |
Current Liabilities | £44,541 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
12 November 2022 | Registered office address changed from Maruti House 1st Floor 369 Station Road Harrow Middlesex HA1 2AW to 27 Porchester Road London W2 5DP on 12 November 2022 (1 page) |
16 September 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
19 June 2022 | Confirmation statement made on 11 April 2022 with updates (3 pages) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2022 | Micro company accounts made up to 31 July 2020 (6 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Registered office address changed from 27 Porchester Road London W2 5DP England to Maruti House 1st Floor 369 Station Road Harrow Middlesex HA1 2AW on 31 July 2021 (2 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2020 | Appointment of Mr Abu Bakar as Sidek Mohd Sidek as a director on 2 March 2020 (2 pages) |
11 April 2020 | Notification of Abu Bakar as Sidek Mohd Sidek as a person with significant control on 2 March 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
11 April 2020 | Cessation of Manal Shaker as a person with significant control on 2 March 2020 (1 page) |
11 April 2020 | Appointment of Mr Mohd Irwan Mohd Mubarak as a director on 2 March 2020 (2 pages) |
11 April 2020 | Termination of appointment of Manal Shaker as a director on 2 March 2020 (1 page) |
11 April 2020 | Notification of Mohd Irwan Mohd Mubarak as a person with significant control on 2 March 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Miss Manal Shaker on 29 January 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 March 2019 | Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 27 Porchester Road London W2 5DP on 22 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 January 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 42 High Street Flitwick Bedford MK45 1DU on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 42 High Street Flitwick Bedford MK45 1DU on 14 January 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 November 2014 | Micro company accounts made up to 31 January 2014 (8 pages) |
30 November 2014 | Micro company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 May 2013 | Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page) |
19 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of Narin Shaker as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Narin Shaker as a secretary (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Termination of appointment of Gerson Ventura Furtado as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Gerson Ventura Furtado as a secretary (2 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Appointment of Narin Sherif Shaker as a secretary (3 pages) |
18 January 2011 | Appointment of Narin Sherif Shaker as a secretary (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Manal Shaker on 1 January 2010 (3 pages) |
15 April 2010 | Director's details changed for Manal Shaker on 1 January 2010 (3 pages) |
15 April 2010 | Director's details changed for Manal Shaker on 1 January 2010 (3 pages) |
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
27 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
27 July 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |