London
Greater London
EC3R 7AG
Director Name | Mr Muhammad Sheraz Zaman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kirkland Drive Enfield London EN2 0RT |
Director Name | Mr Gary Lee |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | brookscity.com |
---|---|
Email address | [email protected] |
Telephone | 020 71006150 |
Telephone region | London |
Registered Address | New Broad Street House 35 New Broad Street London Greater London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15 at £1 | Rosemarie Lee & Gary Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,063 |
Cash | £96,085 |
Current Liabilities | £95,596 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
25 July 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London Greater London EC3R 7AG United Kingdom to New Broad Street House 35 New Broad Street London Greater London EC2M 1NH on 25 July 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (3 pages) |
27 June 2022 | Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 27 June 2022 (2 pages) |
31 May 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Minster Building 21 Mincing Lane London Greater London EC3R 7AG on 31 May 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
10 February 2021 | Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 10 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr. Muhammad Sheraz Zaman on 2 February 2021 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 November 2020 | Cessation of Rosemarie Lee as a person with significant control on 23 November 2020 (1 page) |
27 November 2020 | Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 23 November 2020 (2 pages) |
26 November 2020 | Memorandum and Articles of Association (9 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Change of share class name or designation (2 pages) |
16 November 2020 | Change of details for Mrs Rosemarie Lee as a person with significant control on 16 November 2020 (2 pages) |
25 September 2020 | Change of details for Mrs Rosemarie Lee as a person with significant control on 8 September 2020 (2 pages) |
24 September 2020 | Cessation of Gary Lee as a person with significant control on 8 September 2020 (1 page) |
24 September 2020 | Notification of Muhammad Sheraz Zaman as a person with significant control on 8 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
8 September 2020 | Termination of appointment of Gary Lee as a director on 8 September 2020 (1 page) |
8 July 2020 | Appointment of Mr. Sheraz Zaman as a director on 6 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr. Sheraz Zaman on 6 July 2020 (2 pages) |
2 April 2020 | Registered office address changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 April 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Gary Lee on 1 April 2020 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 January 2018 | Sub-division of shares on 30 September 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
3 October 2017 | Notification of Gary Lee as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Gary Lee as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Rosemarie Lee as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Rosemarie Lee as a person with significant control on 3 October 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
29 July 2016 | Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 July 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Director's details changed for Mr Gary Lee on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Gary Lee as a director (2 pages) |
24 November 2015 | Appointment of Mr Gary Lee as a director (2 pages) |
24 November 2015 | Director's details changed for Mr Gary Lee on 24 November 2015 (2 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Appointment of Mr Gary Lee as a director (2 pages) |
28 January 2010 | Termination of appointment of Muhammad Zaman as a director (1 page) |
28 January 2010 | Appointment of Mr Gary Lee as a director (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Termination of appointment of Muhammad Zaman as a director (1 page) |
28 January 2010 | Company name changed horizontal solutions LTD\certificate issued on 28/01/10
|
28 January 2010 | Company name changed horizontal solutions LTD\certificate issued on 28/01/10
|
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
26 August 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 August 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 September 2008 | Incorporation (17 pages) |
19 September 2008 | Incorporation (17 pages) |