Gravesend
Kent
DA12 1BL
Director Name | Mrs Katherine Elizabeth Shamsaddini |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Windmill House 127-128 Windmill Stree Gravesend Kent DA12 1BL |
Secretary Name | Miss Katherine Elizabeth Longley |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clarence Place Gravesend Kent DA12 1LD |
Website | www.clarenceplace.co.uk |
---|---|
Telephone | 020 76382400 |
Telephone region | London |
Registered Address | Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Chia Shamsaddini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,069 |
Cash | £99,845 |
Current Liabilities | £54,924 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
26 April 2022 | Delivered on: 29 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The mission house 19 royal pier road gravesend kent title number K501366. Outstanding |
---|---|
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 15 manor road gravesend kent. Outstanding |
24 April 2017 | Delivered on: 4 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - 15 manor road gravesend kent. Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
20 December 2017 | Registered office address changed from 3 Moorgate Place London EC2R 6EA to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 20 December 2017 (1 page) |
10 November 2017 | Change of details for Mrs Katherine Elizabeth Shamsaddini as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Chia Shamsaddini as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Katherine Elizabeth Shamsaddini as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Katherine Elizabeth Shamsaddini on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Chia Shamsaddini on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Chia Shamsaddini on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Chia Shamsaddini as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Katherine Elizabeth Shamsaddini on 10 November 2017 (2 pages) |
29 June 2017 | Registration of charge 080944370004, created on 21 June 2017 (10 pages) |
29 June 2017 | Registration of charge 080944370004, created on 21 June 2017 (10 pages) |
21 June 2017 | Satisfaction of charge 080944370002 in full (1 page) |
21 June 2017 | Satisfaction of charge 080944370001 in full (1 page) |
21 June 2017 | Satisfaction of charge 080944370002 in full (1 page) |
21 June 2017 | Satisfaction of charge 080944370001 in full (1 page) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
4 May 2017 | Registration of charge 080944370003, created on 24 April 2017 (18 pages) |
4 May 2017 | Registration of charge 080944370003, created on 24 April 2017 (18 pages) |
3 April 2017 | Appointment of Mrs Katherine Elizabeth Shamsaddini as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Katherine Elizabeth Shamsaddini as a director on 1 April 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 October 2015 | Registration of charge 080944370002, created on 9 October 2015 (6 pages) |
13 October 2015 | Registration of charge 080944370002, created on 9 October 2015 (6 pages) |
13 October 2015 | Registration of charge 080944370002, created on 9 October 2015 (6 pages) |
28 August 2015 | Registration of charge 080944370001, created on 27 August 2015 (25 pages) |
28 August 2015 | Registration of charge 080944370001, created on 27 August 2015 (25 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
8 July 2013 | Termination of appointment of Katherine Longley as a secretary (1 page) |
8 July 2013 | Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Katherine Longley as a secretary (1 page) |
8 July 2013 | Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
5 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
13 June 2012 | Company name changed shams wealth management LTD\certificate issued on 13/06/12
|
13 June 2012 | Company name changed shams wealth management LTD\certificate issued on 13/06/12
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|