Wellesley Street
London
E1 0QL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(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 | 322 Fir Tree Road Epsom KT17 3NW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Komila Ibragimova 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
5 October 2016 | Delivered on: 13 October 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Outstanding |
---|---|
24 February 2012 | Delivered on: 29 February 2012 Satisfied on: 6 March 2015 Persons entitled: First Merchant Finance PLC Classification: Debenture Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 April 2023 | Director's details changed for Komila Ibragimova on 31 March 2023 (2 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
7 May 2020 | Satisfaction of charge 075866890002 in full (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Registration of charge 075866890002, created on 5 October 2016 (11 pages) |
13 October 2016 | Registration of charge 075866890002, created on 5 October 2016 (11 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 March 2015 | Satisfaction of charge 1 in full (6 pages) |
6 March 2015 | Satisfaction of charge 1 in full (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL United Kingdom on 11 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Komila Ibragimova as a director (2 pages) |
7 April 2011 | Appointment of Komila Ibragimova as a director (2 pages) |
6 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
6 April 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|