Surbiton
Surrey
KT6 4JG
Director Name | Mr Wahid Samady |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 St Marys Road Surbiton Surrey KT6 4JG |
Secretary Name | Miss Janine Caldwell |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Registered Address | 5-9 St Marys Road Surbiton Surrey KT6 4JG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Majorco Estates LTD 50.00% Ordinary |
---|---|
50 at £1 | Wahid Samady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £37,100 |
Current Liabilities | £774,605 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Buckingham Homes Limited Classification: A registered charge Outstanding |
---|---|
10 October 2014 | Delivered on: 24 October 2014 Persons entitled: Brian Sullivan Classification: A registered charge Particulars: F/H land k/a birnbeck island, land and foreshore t/no:ST212047. Outstanding |
7 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
7 June 2020 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to St Georges Court 4 High Street St George's Court New Malden KT3 4HG on 7 June 2020 (1 page) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Termination of appointment of Janine Caldwell as a secretary on 30 June 2018 (1 page) |
15 October 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 21 February 2017 (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2014 | Registration of charge 075848980001, created on 10 October 2014 (38 pages) |
24 October 2014 | Registration of charge 075848980001, created on 10 October 2014 (38 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page) |
12 April 2012 | Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page) |
18 August 2011 | Appointment of Mr Michael Joseph Ross as a director (3 pages) |
18 August 2011 | Appointment of Mr Michael Joseph Ross as a director (3 pages) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|