Colchester
Essex
CO4 5DW
Director Name | Mr Riaz Datoo |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Ms Martina Sanders |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr James Simpson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Sabah Noori Jaafar Fakhrulden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 16 January 2019(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Husain Sabah Noori Jaafar Fakhrulden |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 24 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Miss Batool Sabah Noori Jaafar Fakhrulden |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 25 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Ali Saud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
Secretary Name | Active Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | Luminous House 300 South Row Milton Keynes MK9 2FR |
Registered Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ekaterina Eremeeva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,421 |
Cash | £6,129 |
Current Liabilities | £48,378 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
15 July 2023 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Ali Saud as a director on 20 April 2023 (1 page) |
21 April 2023 | Cessation of Ali Saud as a person with significant control on 20 April 2023 (1 page) |
24 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
5 May 2022 | Notification of Martina Sanders as a person with significant control on 5 May 2022 (2 pages) |
5 May 2022 | Notification of Sabah Noori Jaafar Fakhrulden as a person with significant control on 5 May 2022 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
21 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
20 April 2020 | Appointment of Batool Sabah Noori Jaafar Fakhrulden as a director on 25 April 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Sabah Noori Jaafar Fakhrulden as a director on 16 January 2019 (2 pages) |
20 April 2020 | Appointment of Husain Sabah Noori Jaafar Fakhrulden as a director on 24 April 2019 (2 pages) |
21 March 2020 | Confirmation statement made on 21 March 2020 with updates (3 pages) |
1 December 2019 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page) |
6 November 2019 | Cessation of Sabah Fakhrulden as a person with significant control on 31 October 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Registered office address changed from C/O Fairman Davis Unit 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Husain Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page) |
5 November 2019 | Notification of Ali Saud as a person with significant control on 31 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Batool Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Sabah Noori Jaafar Fakhrulden as a director on 31 October 2019 (1 page) |
5 November 2019 | Appointment of Mr Ali Saud as a director on 31 October 2019 (2 pages) |
26 April 2019 | Appointment of Mr Husain Sabah Noori Jaafar Fakhrulden as a director on 24 April 2019 (2 pages) |
26 April 2019 | Appointment of Miss Batool Sabah Noori Jaafar Fakhrulden as a director on 25 April 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 February 2019 | Termination of appointment of James Simpson as a director on 16 January 2019 (1 page) |
12 February 2019 | Appointment of Mr Sabah Noori Jaafar Fakhrulden as a director on 16 January 2019 (2 pages) |
12 February 2019 | Notification of Sabah Fakhrulden as a person with significant control on 16 January 2019 (2 pages) |
12 February 2019 | Cessation of James Simpson as a person with significant control on 16 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
5 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 August 2017 | Cessation of Martina Sanders as a person with significant control on 16 August 2017 (1 page) |
31 August 2017 | Appointment of Mr James Simpson as a director on 16 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Martina Sanders as a director on 16 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Appointment of Mr James Simpson as a director on 16 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Martina Sanders as a director on 16 August 2017 (1 page) |
31 August 2017 | Notification of James Simpson as a person with significant control on 16 August 2017 (2 pages) |
31 August 2017 | Cessation of Martina Sanders as a person with significant control on 16 August 2017 (1 page) |
31 August 2017 | Notification of James Simpson as a person with significant control on 16 August 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Termination of appointment of Riaz Datoo as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Termination of appointment of Riaz Datoo as a director (1 page) |
28 June 2013 | Appointment of Ms Martina Sanders as a director (2 pages) |
28 June 2013 | Appointment of Ms Martina Sanders as a director (2 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Riaz Datoo on 1 January 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Mr Raiz Datoo on 26 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Raiz Datoo on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Raiz Datoo as a director (2 pages) |
26 October 2011 | Termination of appointment of Active Secretariat Ltd as a secretary (1 page) |
26 October 2011 | Termination of appointment of Paul Lawrence as a director (1 page) |
26 October 2011 | Termination of appointment of Paul Lawrence as a director (1 page) |
26 October 2011 | Termination of appointment of Active Secretariat Ltd as a secretary (1 page) |
26 October 2011 | Appointment of Mr Raiz Datoo as a director (2 pages) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Paul Lawrence on 2 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Active Secretariat Ltd on 2 September 2010 (2 pages) |
1 July 2010 | Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckingham MK16 0HU United Kingdom on 1 July 2010 (1 page) |
30 June 2010 | Secretary's details changed for Active Secretariat Ltd on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Active Secretariat Ltd on 30 June 2010 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 September 2008 | Incorporation (17 pages) |
2 September 2008 | Incorporation (17 pages) |