Chessington
Surrey
KT9 1BD
Director Name | Mr Raqim Sacranie |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court Oakcroft Road Chessington Surrey KT9 1BD |
Registered Address | Trident Court Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mohammed Haque 50.00% Ordinary |
---|---|
1 at £1 | Raqim Sacranie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,824 |
Cash | £3,865 |
Current Liabilities | £146,329 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
14 December 2012 | Delivered on: 18 December 2012 Persons entitled: Inxpress Limited Classification: Deed of charge on certain contracts and book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the franchisee present and future under or arising out of or evidenced by the franchisee's contracts with customers including the agreements. Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
14 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
8 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Cessation of Raqim Sacranie as a person with significant control on 26 April 2017 (1 page) |
21 November 2017 | Change of details for Mr Ohammed Haque as a person with significant control on 26 April 2017 (2 pages) |
21 November 2017 | Cessation of Raqim Sacranie as a person with significant control on 26 April 2017 (1 page) |
21 November 2017 | Change of details for Mr Ohammed Haque as a person with significant control on 26 April 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Termination of appointment of Raqim Sacranie as a director on 26 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Raqim Sacranie as a director on 26 April 2017 (1 page) |
21 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
19 December 2012 | Registered office address changed from Aspen House 121 Malden Road Sutton Surrey SM3 8QU United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Aspen House 121 Malden Road Sutton Surrey SM3 8QU United Kingdom on 19 December 2012 (1 page) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|