Wallington
SM6 7AH
Secretary Name | Dr Salma Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | Room 26 - Sbc House Restmor Way Wallington SM6 7AH |
Secretary Name | Dr Salma Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Fazeley Court Elmfield Way London W9 3UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Room 26 - Sbc House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Syed Amir Hussain Zaidi 60.00% Ordinary |
---|---|
40 at £1 | Salma Mirza 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,181 |
Cash | £344,091 |
Current Liabilities | £408,079 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
8 September 2023 | Appointment of Mrs Maria Rosaria Romano as a director on 1 September 2023 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Ms Victoria Dubinscaia as a secretary on 20 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Salma Mirza as a secretary on 20 April 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
2 December 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26 - Sbc House Restmor Way Wallington SM6 7AH on 2 December 2020 (1 page) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 March 2018 | Director's details changed for Mr Syed Amir Hussain Zaidi on 1 April 2016 (2 pages) |
23 March 2018 | Secretary's details changed for Dr Salma Mirza on 23 March 2018 (1 page) |
5 March 2018 | Registered office address changed from 3rd Floor 120 Moorgate London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
9 June 2017 | Registered office address changed from C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR to 3rd Floor 120 Moorgate London EC2M 6UR on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Registered office address changed from C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR to 3rd Floor 120 Moorgate London EC2M 6UR on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR on 15 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 11 July 2013 (1 page) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 September 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Syed Amir Hussain Zaidi on 26 June 2012 (3 pages) |
26 June 2012 | Termination of appointment of Salma Mirza as a secretary (1 page) |
26 June 2012 | Director's details changed for Syed Amir Hussain Zaidi on 26 June 2012 (3 pages) |
26 June 2012 | Termination of appointment of Salma Mirza as a secretary (1 page) |
3 April 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page) |
2 July 2008 | Secretary appointed dr salma mirza (1 page) |
2 July 2008 | Secretary appointed dr salma mirza (1 page) |
2 July 2008 | Director appointed syed amir hussain zaidi logged form (1 page) |
2 July 2008 | Director appointed syed amir hussain zaidi logged form (1 page) |
25 June 2008 | Director appointed syed amir hussain zaidi (1 page) |
25 June 2008 | Secretary appointed salma mirza (1 page) |
25 June 2008 | Director appointed syed amir hussain zaidi (1 page) |
25 June 2008 | Secretary appointed salma mirza (1 page) |
5 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 June 2008 | Incorporation (16 pages) |
3 June 2008 | Incorporation (16 pages) |