Beckenham
Kent
BR3 3BQ
Director Name | Mr Fazle Hasan Khundkar |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Coldbath Square London EC1R 5HL |
Website | www.mzpartners.co.uk |
---|---|
Telephone | 020 72427603 |
Telephone region | London |
Registered Address | 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 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,417 |
Cash | £70,604 |
Current Liabilities | £120,786 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
9 June 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House Coldbath Square London EC1R 5HL on 15 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
8 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
20 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
27 July 2012 | Registered office address changed from 13 South Eden Park Road Beckenham Kent BR3 3BQ England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 13 South Eden Park Road Beckenham Kent BR3 3BQ England on 27 July 2012 (1 page) |
20 March 2012 | Appointment of Mr Fazle Hasan Khundkar as a director (2 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of Mr Fazle Hasan Khundkar as a director (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
14 February 2012 | Company name changed sayman & co accountants LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed sayman & co accountants LIMITED\certificate issued on 14/02/12
|
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|