Esher
Surrey
KT10 9DN
Director Name | Mrs Shahsultan Karim |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 7 High Garth Esher Surrey KT10 9DN |
Director Name | Mr Jameel Karim |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 15 Broad Court London WC2B 5QN |
Director Name | Shazid Karim |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Drive Claygate Surrey KT10 0QE |
Registered Address | 7 High Garth Esher Surrey KT10 9DN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bahadurali Karim 25.00% Ordinary |
---|---|
1 at £1 | Jameel Karim 25.00% Ordinary |
1 at £1 | Shahsultan Karim 25.00% Ordinary |
1 at £1 | Shazid Karim 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,139 |
Cash | £20,306 |
Current Liabilities | £56,079 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks from now) |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The walrus social 172 westminster bridge road london. Outstanding |
---|---|
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Norwich & Peterborough Building Society Classification: All assets debenture Secured details: £500,00.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all its undertaking and all its property assets and rights. Outstanding |
30 June 2023 | Confirmation statement made on 13 May 2023 with updates (6 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 October 2022 | Change of details for Mrs Shahsultan Karim as a person with significant control on 27 May 2022 (2 pages) |
4 October 2022 | Cessation of Jameel Karim as a person with significant control on 27 May 2022 (1 page) |
4 October 2022 | Appointment of Jameel Karim as a director on 4 October 2022 (2 pages) |
4 October 2022 | Appointment of Shazid Karim as a director on 4 October 2022 (2 pages) |
30 August 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
30 August 2022 | Statement of capital following an allotment of shares on 28 May 2022
|
18 August 2022 | Memorandum and Articles of Association (18 pages) |
18 August 2022 | Resolutions
|
17 August 2022 | Sub-division of shares on 27 May 2022 (4 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Resolutions
|
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (18 pages) |
17 August 2022 | Resolutions
|
16 August 2022 | Change of share class name or designation (2 pages) |
16 August 2022 | Change of share class name or designation (2 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Incorporation (23 pages) |
13 May 2010 | Incorporation (23 pages) |