Wellington Place
Hastings
East Sussex
TN34 1NN
Director Name | Mrs Nazmina Hussein |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 York Buildings Wellington Place Hastings East Sussex TN34 1NN |
Director Name | Mr Shahaz Mustakali Nanji |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 York Buildings Wellington Place Hastings East Sussex TN34 1NN |
Director Name | Mr Shakil Kamrudin Ukani |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Buildings Wellington Place Hastings East Sussex TN34 1NN |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Shahaz Mustakali Nanji 33.33% Ordinary |
---|---|
1000 at £1 | Shakil Kamrudin Ukani 33.33% Ordinary |
500 at £1 | Nasir Sadrudin Hussein 16.67% Ordinary |
500 at £1 | Nazmina Hussein 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,276 |
Cash | £322,051 |
Current Liabilities | £234,456 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
17 December 2015 | Delivered on: 17 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 December 2017 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Klaco House St. John's Square London EC1M 4DN on 14 December 2017 (1 page) |
---|---|
13 July 2017 | Notification of Shakil Kamrudin Ukani as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Shahaz Mustakali Nanji as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Director's details changed for Shakil Kamrudin Ukani on 7 March 2017 (2 pages) |
30 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2015 | Registration of charge 072974550001, created on 17 December 2015 (23 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 July 2013 | Second filing of CH01 previously delivered to Companies House
|
11 July 2013 | Second filing of CH01 previously delivered to Companies House
|
2 July 2013 | Director's details changed for Mr Shahaz Mustakali Nanji on 2 July 2013
|
2 July 2013 | Director's details changed for Mrs Nazmina Hussein on 27 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Shakil Kamrudin Ukani on 27 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Nasir Sadrudin Hussein on 2 July 2013
|
2 July 2013 | Director's details changed for Mr Shahaz Mustakali Nanji on 2 July 2013
|
2 July 2013 | Director's details changed for Mr Nasir Sadrudin Hussein on 2 July 2013
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 February 2011 | Company name changed essien LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice (1 page) |
28 June 2010 | Incorporation (47 pages) |