Company Name1512 Limited
DirectorsHasan Imam Mirza and Batul Mirza
Company StatusActive
Company Number07034706
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous Name1412 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hasan Imam Mirza
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Galpins Road
Thornton Heath
Surrey
CR7 6EL
Director NameMrs Batul Mirza
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Park Hill Road
Wallington
SM6 0RQ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address74 Park Hill Road
Wallington
SM6 0RQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Hasan Mirza & Batul Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,851
Cash£463,605
Current Liabilities£60,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 July 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 July 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Appointment of Mrs Batul Mirza as a director on 1 April 2017 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 March 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Change of details for Mr Hasan Imam Mirza as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Batul Mirza as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Batul Mirza as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Change of details for Mr Hasan Imam Mirza as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
1 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
14 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
21 January 2010Company name changed 1412 LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
21 January 2010Change of name notice (1 page)
21 January 2010Change of name notice (1 page)
21 January 2010Company name changed 1412 LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
17 October 2009Appointment of Hasan Imam Mirza as a director (2 pages)
17 October 2009Appointment of Hasan Imam Mirza as a director (2 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
30 September 2009Incorporation (7 pages)
30 September 2009Incorporation (7 pages)
30 September 2009Appointment terminated director john carter (1 page)
30 September 2009Appointment terminated director john carter (1 page)