Sutton
Surrey
SM1 1QX
Director Name | Mr Wali Milon Ashraf |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA |
Director Name | Mrs Maika Kinoshita |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 London Road Ewell Epsom Surrey KT17 2BU |
Registered Address | Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sharmin Sultana & Wali Ashraf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166 |
Cash | £2,316 |
Current Liabilities | £48,187 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 March 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
15 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
26 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
26 April 2018 | Notification of Wali Milon Ashraf as a person with significant control on 3 January 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Wali Milon Ashraf as a director on 3 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 January 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Director's details changed for Ms Sultana Sharmin on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ms Sultana Sharmin on 11 January 2010 (2 pages) |
7 January 2010 | Appointment of Ms Sultana Sharmin as a director (2 pages) |
7 January 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
7 January 2010 | Termination of appointment of Maika Kinoshita as a director (1 page) |
7 January 2010 | Appointment of Ms Sultana Sharmin as a director (2 pages) |
7 January 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
7 January 2010 | Termination of appointment of Maika Kinoshita as a director (1 page) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|