Erith
Kent
DA8 1ED
Secretary Name | Zehra Namwar |
---|---|
Status | Current |
Appointed | 01 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Hotham Close Swanley BR8 7UX |
Director Name | Mrs Zehra Namwar |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Drive Erith Kent DA8 1ED |
Registered Address | 10 Hotham Close Swanley BR8 7UX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Year | 2013 |
---|---|
Net Worth | £1,670 |
Cash | £15,826 |
Current Liabilities | £23,296 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
3 December 2020 | Micro company accounts made up to 30 April 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
21 February 2019 | Change of share class name or designation (2 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Director's details changed for Mr Syed Rizvi on 17 April 2015 (2 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Syed Rizvi on 17 April 2015 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 August 2015 | Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page) |
11 August 2015 | Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Director's details changed for Syed Rizvi on 1 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages) |
6 June 2012 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Syed Rizvi on 1 May 2012 (3 pages) |
6 June 2012 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Syed Rizvi on 1 May 2012 (3 pages) |
6 June 2012 | Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 October 2011 | Director's details changed for Mrs Zehra Namwar on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Syed Rizvi on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Zehra Namwar on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Syed Rizvi on 28 October 2011 (2 pages) |
28 September 2011 | Registered office address changed from 3 Clover Way Wallington Surrey SM6 7HB United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 3 Clover Way Wallington Surrey SM6 7HB United Kingdom on 28 September 2011 (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Syed Rizvi on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Syed Rizvi on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Zehra Namwar on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Syed Rizvi on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Zehra Namwar on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Zehra Namwar on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
16 April 2010 | Incorporation (45 pages) |
16 April 2010 | Incorporation (45 pages) |