Banchory
Aberdeenshire
AB31 5ZU
Scotland
Director Name | Mr Feroz Abdul Sultan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banchory Business Centre Burn O'Bennie Road Banchory Aberdeenshire AB31 5ZU Scotland |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
20 at £1 | Feroz Abdul Sultan 20.00% Ordinary B |
---|---|
20 at £1 | Stewart Glen Gibson 20.00% Ordinary A |
15 at £1 | Faisal Sultan 15.00% Ordinary D |
15 at £1 | Mona Sultan 15.00% Ordinary D |
10 at £1 | Craig Stewart Gibson 10.00% Ordinary C |
10 at £1 | Martin Shewen Gibson 10.00% Ordinary C |
10 at £1 | Russell John Gibson 10.00% Ordinary C |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
10 June 2020 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (6 pages) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with updates (6 pages) |
19 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
12 October 2016 | Director's details changed for Mr Feroz Adbul Sultan on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Feroz Adbul Sultan on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Stewart Glen Gibson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Stewart Glen Gibson on 10 October 2016 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
11 November 2014 | Director's details changed for Mr Stewart Glen Gibson on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Stewart Glen Gibson on 10 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
5 March 2014 | Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Stewart Glen Gibson on 4 March 2014 (2 pages) |
21 November 2013 | Appointment of Mr Feroz Adbul Sultan as a director (3 pages) |
21 November 2013 | Appointment of Mr Feroz Adbul Sultan as a director (3 pages) |
12 November 2013 | Register inspection address has been changed (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
12 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2013 | Register inspection address has been changed (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Stewart Glen Gibson on 1 October 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|