Crowland
Peterborough
PE6 0DT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Tahir Sarwar 60.00% Ordinary |
---|---|
40 at £1 | Noor Ul Saba 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £857 |
Current Liabilities | £3,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
20 June 2017 | Director's details changed for Mr Tahir Sarwar on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Tahir Sarwar on 20 June 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Director's details changed for Mr Tahir Sarwar on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Tahir Sarwar on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Tahir Sarwar on 7 September 2012 (2 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Director's details changed for Tahir Sarwar on 15 September 2011 (3 pages) |
19 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 September 2011 | Director's details changed for Tahir Sarwar on 15 September 2011 (3 pages) |
13 September 2011 | Registered office address changed from C/O 18 (S) Beehive Lane Ilford Essex IG1 3RD on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from C/O 18 (S) Beehive Lane Ilford Essex IG1 3RD on 13 September 2011 (2 pages) |
30 August 2011 | Registered office address changed from 21 Sharman Close Stoke on Trent ST4 7LS United Kingdom on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 21 Sharman Close Stoke on Trent ST4 7LS United Kingdom on 30 August 2011 (2 pages) |
28 May 2010 | Appointment of Tahir Sarwar as a director (3 pages) |
28 May 2010 | Appointment of Tahir Sarwar as a director (3 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|