91 Waterloo Road
London
SE1 8RT
Director Name | Mr Aftabhussein Nurdin Khanbhai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard Michael Joseph Baizley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wheatmoor Road Sutton Coldfield West Midlands B75 7JS |
Director Name | Mr Hussein Khanbhai |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalminisa Forest Road Woking Surrey GU22 8NA |
Director Name | Mr Richard John Barnes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2023) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Aftab Hussein Khanbhai 50.00% Ordinary |
---|---|
50 at £1 | Hussein Khanbhai 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
16 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Appointment of Mr Hussein Khanbhai as a director on 31 March 2023 (2 pages) |
10 May 2023 | Termination of appointment of Richard John Barnes as a director on 31 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
12 October 2022 | Change of details for Mr Hussein Khanbhai as a person with significant control on 12 August 2022 (2 pages) |
12 October 2022 | Change of details for Mr Aftabhussein Nurdin Khanbhai as a person with significant control on 12 September 2022 (2 pages) |
25 September 2022 | Confirmation statement made on 28 August 2022 with updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 September 2021 | Notification of Aftabhussein Nurdin Khanbhai as a person with significant control on 1 September 2020 (2 pages) |
5 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 February 2019 | Registered office address changed from Suite 603 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 23 February 2019 (1 page) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 May 2014 | Appointment of Mr Richard John Barnes as a director (2 pages) |
13 May 2014 | Termination of appointment of Hussein Khanbhai as a director (1 page) |
13 May 2014 | Termination of appointment of Hussein Khanbhai as a director (1 page) |
13 May 2014 | Appointment of Mr Richard John Barnes as a director (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 February 2014 | Termination of appointment of Richard Baizley as a director (1 page) |
20 February 2014 | Termination of appointment of Richard Baizley as a director (1 page) |
4 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 March 2013 | Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA United Kingdom on 11 March 2013 (1 page) |
23 December 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
23 December 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
29 August 2012 | Incorporation (37 pages) |
29 August 2012 | Incorporation (37 pages) |