London
SW18 1RA
Director Name | Mr Ahmad Zabadne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Parsons Green Lane London SW6 4JA |
Director Name | Mr Ahmad Zabadne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Parsons Green Lane London SW6 4JA |
Telephone | 020 76107131 |
---|---|
Telephone region | London |
Registered Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jacob Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,242 |
Cash | £62,456 |
Current Liabilities | £5,389 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
16 April 2010 | Delivered on: 5 May 2010 Persons entitled: Bravecase (Parsons Green) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £11,750 see image for full details. Outstanding |
---|
28 November 2023 | Confirmation statement made on 17 November 2023 with updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
28 September 2022 | Registered office address changed from 6 Buckhold Road London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 28 September 2022 (1 page) |
19 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 June 2019 | Change of details for Mr Jacob Ian Willis as a person with significant control on 1 August 2018 (2 pages) |
30 January 2019 | Director's details changed for Mr Jacob Ian Willis on 1 July 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane London SW6 4JA to PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane London SW6 4JA to PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP United Kingdom to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP United Kingdom to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 April 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 (3 pages) |
12 April 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 (3 pages) |
27 November 2014 | Company name changed locum estates LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (3 pages) |
27 November 2014 | Change of name notice (3 pages) |
27 November 2014 | Company name changed locum estates LIMITED\certificate issued on 27/11/14 (3 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 June 2012 | Director's details changed for Mr Jacob Ian Willis on 16 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mr Jacob Ian Willis on 16 April 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
9 August 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
4 July 2011 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
11 May 2011 | Appointment of Mr Ahmad Zabadne as a director (2 pages) |
11 May 2011 | Appointment of Mr Ahmad Zabadne as a director (2 pages) |
21 February 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
21 February 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
7 February 2011 | Appointment of Mr Ahmad Zabadne as a director (3 pages) |
7 February 2011 | Appointment of Mr Ahmad Zabadne as a director (3 pages) |
27 July 2010 | Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages) |
6 May 2010 | Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2009 | Incorporation (17 pages) |
10 June 2009 | Incorporation (17 pages) |