Streatham Vale
London
SW16 5UG
Director Name | Mrs Seema Ahmed Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Coroprate Secretary |
Country of Residence | England |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Esquire Daniel Schroder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Advocate |
Country of Residence | Switzerland |
Correspondence Address | 31 Paradiesstrasse Riehen 4125 |
Website | sscosec.co.uk |
---|
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Seema Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,556 |
Current Liabilities | £15,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
21 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011 (2 pages) |
27 April 2011 | Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011 (1 page) |
3 March 2011 | Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
|
21 January 2011 | Termination of appointment of a director (2 pages) |
21 January 2011 | Termination of appointment of a director (2 pages) |
17 January 2011 | Termination of appointment of Daniel Schroder as a director (2 pages) |
17 January 2011 | Termination of appointment of Daniel Schroder as a director (2 pages) |
30 September 2010 | Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010 (2 pages) |
17 May 2010 | Appointment of Seema Khan as a director (3 pages) |
17 May 2010 | Appointment of Seema Khan as a director (3 pages) |
15 April 2010 | Appointment of Seema Khan as a secretary (3 pages) |
15 April 2010 | Appointment of Seema Khan as a secretary (3 pages) |
24 March 2010 | Appointment of Daniel Schroder as a director (3 pages) |
24 March 2010 | Appointment of Daniel Schroder as a director (3 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2010 | Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|