London
EC1N 8DX
Secretary Name | Mrs Samia Seghir |
---|---|
Status | Current |
Appointed | 28 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 34-35 Hatton Garden London EC1N 8DX |
Secretary Name | Abdul Rahuman Mohamed Anas |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pickering Road Barking Essex IG11 8PG |
Registered Address | 34-35 Hatton Garden London EC1N 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Abdul Rahuman Mohamed Anas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305 |
Cash | £880 |
Current Liabilities | £1,275 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
6 April 2020 | Registered office address changed from 32 Hatton Garden Gr2-Heart of Hatton London EC1N 8DL England to 34-35 Hatton Garden London EC1N 8DX on 6 April 2020 (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 July 2018 | Registered office address changed from 11 Freshwater Road Dagenham Essex RM8 1SP to 32 Hatton Garden Gr2-Heart of Hatton London EC1N 8DL on 19 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
29 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
29 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 July 2014 | Company name changed cars right LTD\certificate issued on 30/07/14
|
30 July 2014 | Company name changed cars right LTD\certificate issued on 30/07/14
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Registered office address changed from 271 Gurney Close Barking Essex IG11 8LB on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 271 Gurney Close Barking Essex IG11 8LB on 16 April 2014 (1 page) |
5 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 December 2011 | Company name changed bv (pvt) LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed bv (pvt) LIMITED\certificate issued on 09/12/11
|
24 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mohamed Anas Abdul Rahuman on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mohamed Anas Abdul Rahuman on 17 August 2011 (2 pages) |
28 July 2011 | Appointment of Mrs Samia Seghir as a secretary (1 page) |
28 July 2011 | Appointment of Mrs Samia Seghir as a secretary (1 page) |
28 July 2011 | Termination of appointment of Abdul Anas as a secretary (1 page) |
28 July 2011 | Termination of appointment of Abdul Anas as a secretary (1 page) |
4 July 2011 | Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages) |
22 October 2010 | Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages) |
22 October 2010 | Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages) |
22 October 2010 | Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages) |
19 August 2010 | Registered office address changed from 2 Pickering Road Barking Essex IG11 8PG United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 2 Pickering Road Barking Essex IG11 8PG United Kingdom on 19 August 2010 (2 pages) |
6 April 2010 | Incorporation (35 pages) |
6 April 2010 | Incorporation (35 pages) |