London
SW14 7EX
Director Name | Mr Jaweed Ali Mirza |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Secretary Name | Mrs Carole Anne Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Salisbury Road Ealing London W13 9TT |
Director Name | Mrs Carole Anne Oates |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ |
Telephone | 020 88751720 |
---|---|
Telephone region | London |
Registered Address | Unit 10 46 Lower Richmond Rd London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carole Anne Oates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,430 |
Cash | £1,758 |
Current Liabilities | £42,845 |
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 | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 July 2022 | Registered office address changed from A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Unit 10 46 Lower Richmond Rd London SW14 7EX on 7 July 2022 (1 page) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
7 January 2021 | Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page) |
7 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 September 2017 | Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Termination of appointment of Carole Anne Oates as a secretary on 17 January 2015 (1 page) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Termination of appointment of Carole Anne Oates as a secretary on 17 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Termination of appointment of Carole Oates as a director (1 page) |
17 October 2013 | Termination of appointment of Carole Oates as a director (1 page) |
24 April 2013 | Appointment of Mr David Walter Hill as a director (2 pages) |
24 April 2013 | Appointment of Mr David Walter Hill as a director (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
18 March 2011 | Registered office address changed from 1 Wingfield Mansions 137 Wingfield Road Plymouth Devon PL3 4ER on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 January 2011 (14 pages) |
18 March 2011 | Registered office address changed from 1 Wingfield Mansions 137 Wingfield Road Plymouth Devon PL3 4ER on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 January 2011 (14 pages) |
26 October 2010 | Registered office address changed from 1 Hospital Street Hockley Birmingham West Midlands B19 3PY on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 1 Hospital Street Hockley Birmingham West Midlands B19 3PY on 26 October 2010 (2 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
30 September 2010 | Appointment of Ms Carole Anne Oates as a director (2 pages) |
30 September 2010 | Appointment of Ms Carole Anne Oates as a director (2 pages) |
30 September 2010 | Termination of appointment of Jaweed Mirza as a director (1 page) |
30 September 2010 | Termination of appointment of Jaweed Mirza as a director (1 page) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from l rayner 23 glanvilles mill ivybridge devon PL21 9PS (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from l rayner 23 glanvilles mill ivybridge devon PL21 9PS (1 page) |
23 January 2009 | Incorporation (16 pages) |
23 January 2009 | Incorporation (16 pages) |