London
SW16 3SN
Director Name | Ms Burma Batsuuri |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(5 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accountax House 420a Streatham High Road London SW16 3SN |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | Accountax House 420a Streatham High Road London SW16 3SN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Alban Kujtimi 90.00% Ordinary |
---|---|
10 at £1 | Burmaa Batsuuri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,535 |
Cash | £16,861 |
Current Liabilities | £37,734 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
8 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Alban Kujtimi as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Change of details for Mr Alban Kujtimi as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Alban Kujtimi on 11 July 2014 (2 pages) |
10 July 2015 | Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages) |
10 July 2015 | Director's details changed for Mr Alban Kujtimi on 11 July 2014 (2 pages) |
10 July 2015 | Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages) |
10 July 2015 | Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Alban Ramadani on 25 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Alban Ramadani on 25 April 2011 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Alban Ramadani on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Alban Ramadani on 10 July 2010 (2 pages) |
25 September 2009 | Ad 11/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2009 | Ad 11/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2009 | Appointment terminated director barry warmisham (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
23 July 2009 | Appointment terminated director barry warmisham (1 page) |
23 July 2009 | Director appointed alban ramadani (2 pages) |
23 July 2009 | Director appointed alban ramadani (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
10 July 2009 | Incorporation (14 pages) |
10 July 2009 | Incorporation (14 pages) |