Thornton Heath
Surrey
CR7 6EL
Director Name | Mrs Batul Mirza |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Park Hill Road Wallington SM6 0RQ |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | 74 Park Hill Road Wallington SM6 0RQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Hasan Mirza & Batul Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,851 |
Cash | £463,605 |
Current Liabilities | £60,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 20 July 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2018 | Appointment of Mrs Batul Mirza as a director on 1 April 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Change of details for Mr Hasan Imam Mirza as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Batul Mirza as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Batul Mirza as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Change of details for Mr Hasan Imam Mirza as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
14 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
21 January 2010 | Company name changed 1412 LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Change of name notice (1 page) |
21 January 2010 | Change of name notice (1 page) |
21 January 2010 | Company name changed 1412 LIMITED\certificate issued on 21/01/10
|
17 October 2009 | Appointment of Hasan Imam Mirza as a director (2 pages) |
17 October 2009 | Appointment of Hasan Imam Mirza as a director (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
30 September 2009 | Incorporation (7 pages) |
30 September 2009 | Incorporation (7 pages) |
30 September 2009 | Appointment terminated director john carter (1 page) |
30 September 2009 | Appointment terminated director john carter (1 page) |