C/O Aczone Consultants Ltd
Croydon
CR0 2RD
Director Name | Mr Ismail Ebrahim Mahomed |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 December 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2RD |
Director Name | David Bartle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clifton Rise Windsor Berkshire SL4 5SX |
Director Name | Mrs Josephine Mary Hassall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Clifton Rise Windsor Berkshire SL4 5SX |
Director Name | Mr Andrew Francis Paul |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Hogfair Lane Burnham Slough SL1 7HQ |
Registered Address | 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | David Bartle 99.00% Ordinary A |
---|---|
1 at £1 | Josephine Mary Hassall 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,239,030 |
Cash | £30,676 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
16 May 2023 | Director's details changed for Mr Ismail Ebrahim Mahomed on 16 May 2023 (2 pages) |
16 May 2023 | Registered office address changed from 131 South End Croydon CR0 1BJ England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr Abdullah Ismail Mahomed on 16 May 2023 (2 pages) |
9 May 2023 | Registered office address changed from Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd United Kingdom to 131 South End Croydon CR0 1BJ on 9 May 2023 (1 page) |
8 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 March 2022 | Director's details changed for Mr Abdullah Ismail Mahomed on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Abdullah Ismail Mahomed on 25 March 2022 (2 pages) |
4 February 2022 | Cessation of Ismail Ebrahim Mahomed as a person with significant control on 21 December 2021 (1 page) |
4 February 2022 | Notification of Iem Investments Limited as a person with significant control on 21 December 2021 (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
5 January 2022 | Notification of Ismail Ebrahim Mahomed as a person with significant control on 21 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Josephine Mary Hassall as a director on 21 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Ismail Ebrahim Mahomed as a director on 21 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Andrew Francis Paul as a director on 21 December 2021 (1 page) |
5 January 2022 | Cessation of Josephine Mary Hassall as a person with significant control on 21 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Abdullah Ismail Mahomed as a director on 21 December 2021 (2 pages) |
5 January 2022 | Director's details changed for Mr Ismail Ebrahim Mahomed on 21 December 2021 (2 pages) |
5 January 2022 | Registered office address changed from 35 Clifton Rise Windsor Berkshire SL4 5SX to Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd on 5 January 2022 (1 page) |
10 November 2021 | Cessation of David Bartle as a person with significant control on 19 February 2021 (1 page) |
10 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
23 November 2020 | Notification of Josephine Mary Hassall as a person with significant control on 10 September 2020 (2 pages) |
6 October 2020 | Change of details for Mr David Bartle as a person with significant control on 10 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of David Bartle as a director on 10 September 2020 (1 page) |
5 October 2020 | Appointment of Mr Andrew Francis Paul as a director on 2 October 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
31 August 2012 | Incorporation (36 pages) |
31 August 2012 | Incorporation (36 pages) |