Wallington
Surrey
SM6 7AH
Director Name | Mrs Quratulain Zai |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 12 May 2012(1 year after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbc House, Restmor Way Wallington Surrey SM6 7AH |
Registered Address | Sbc House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Faisal Haroon Zai 33.33% Ordinary |
---|---|
50 at £1 | Quratulain Zai 33.33% Ordinary |
50 at £1 | Saliya Jayaratne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,742 |
Cash | £103,381 |
Current Liabilities | £81,802 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
4 November 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
17 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
26 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
20 May 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
20 May 2019 | Director's details changed for Mrs Quratulain Zai on 17 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Faisal Haroon Zai on 17 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Faisal Haroon Zai as a person with significant control on 17 May 2019 (2 pages) |
20 May 2019 | Change of details for Mrs Quratulain Zai as a person with significant control on 17 May 2019 (2 pages) |
22 November 2018 | Change of details for Mr Faisal Haroon Zai as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Director's details changed for Mr Faisal Haroon Zai on 6 April 2016 (2 pages) |
22 November 2018 | Change of details for Mrs Quratulain Zai as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Director's details changed for Mrs Quratulain Zai on 6 April 2016 (2 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England to Sbc House Restmor Way Wallington SM6 7AH on 16 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 April 2018 | Registered office address changed from PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA United Kingdom to 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA on 11 April 2018 (1 page) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
30 August 2016 | Registered office address changed from Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN to PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA on 30 August 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Registered office address changed from Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN to PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA on 30 August 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 December 2014 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
13 December 2014 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 December 2013 | Registered office address changed from Flat 1 Cumberland Market London NW1 3QN England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Flat 1 Cumberland Market London NW1 3QN England on 18 December 2013 (1 page) |
1 October 2013 | Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page) |
22 August 2013 | Director's details changed for Mrs Quratulain Zai on 24 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Faisal Haroon Zai on 24 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Faisal Haroon Zai on 24 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Mrs Quratulain Zai on 24 July 2013 (2 pages) |
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 August 2013 | Appointment of Mrs Quratulain Zai as a director (2 pages) |
20 August 2013 | Appointment of Mrs Quratulain Zai as a director (2 pages) |
15 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registered office address changed from 1 Wasdale Cumberland Market London NW1 3QN England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 1 Wasdale Cumberland Market London NW1 3QN England on 19 April 2013 (1 page) |
8 October 2012 | Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page) |
27 September 2012 | Registered office address changed from Flat 1 Regent Square London WC1H 8LA England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Flat 1 Regent Square London WC1H 8LA England on 27 September 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
20 August 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
20 August 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
19 August 2011 | Director's details changed for Mr Faisal Haroon Zai on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Flat 1 Storrington Regent Square London WC1H 8LA England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Faisal Haroon Zai on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Flat 1 Storrington Regent Square London WC1H 8LA England on 19 August 2011 (1 page) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|