Luton
Bedfordshire
LU3 3HP
Director Name | Mr Nohman Sultan Ahmed |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP |
Director Name | Mr Faisal Jamal Farooqui |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU |
Director Name | Mr Stefan Maingot |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Director Name | Mr Jason Peter Black |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP |
Website | separatorinnovation.com |
---|
Registered Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Faisal Farooqui 5.00% Ordinary |
---|---|
45 at £1 | Mr Imran Ahmed 45.00% Ordinary |
25 at £1 | Mr Jason Black 25.00% Ordinary |
25 at £1 | Mr Stefan Maingot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,685 |
Cash | £7,029 |
Current Liabilities | £29,200 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
22 September 2014 | Delivered on: 22 September 2014 Satisfied on: 3 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
---|
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 July 2018 | Confirmation statement made on 25 June 2018 with no updates (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Notification of Imran Ahmed as a person with significant control on 6 April 2016 (4 pages) |
8 September 2017 | Notification of Imran Ahmed as a person with significant control on 6 April 2016 (4 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
13 July 2017 | Termination of appointment of Jason Peter Black as a director on 11 January 2017 (2 pages) |
13 July 2017 | Termination of appointment of Jason Peter Black as a director on 11 January 2017 (2 pages) |
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
11 May 2016 | Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 11 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Media Business Center Kingsbury Road London NW9 8UP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Media Business Center Kingsbury Road London NW9 8UP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Satisfaction of charge 081173200001 in full (4 pages) |
3 December 2014 | Satisfaction of charge 081173200001 in full (4 pages) |
17 October 2014 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU to Media Business Center Kingsbury Road London NW9 8UP on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU to Media Business Center Kingsbury Road London NW9 8UP on 17 October 2014 (1 page) |
22 September 2014 | Registration of charge 081173200001, created on 22 September 2014 (23 pages) |
22 September 2014 | Registration of charge 081173200001, created on 22 September 2014 (23 pages) |
23 July 2014 | Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages) |
23 July 2014 | Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page) |
23 July 2014 | Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jason Black on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jason Black on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Jason Black on 1 January 2014 (2 pages) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page) |
3 July 2014 | Appointment of Mr Nohman Sultan Ahmed as a director (2 pages) |
3 July 2014 | Termination of appointment of Stefan Maingot as a director (1 page) |
3 July 2014 | Director's details changed for Ahmed Imran on 1 January 2014 (2 pages) |
3 July 2014 | Termination of appointment of Stefan Maingot as a director (1 page) |
3 July 2014 | Appointment of Mr Nohman Sultan Ahmed as a director (2 pages) |
3 July 2014 | Director's details changed for Ahmed Imran on 1 January 2014 (2 pages) |
3 July 2014 | Director's details changed for Ahmed Imran on 1 January 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2012 | Incorporation (40 pages) |
25 June 2012 | Incorporation (40 pages) |