Bexley
Kent
DA5 3AP
Director Name | Mr Manzoor Lal Hussain Blennerhassett |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amir Hussain 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 35 meriden street coventry CV1 4DL. Outstanding |
---|
21 October 2020 | Director's details changed for Mr Amir Hussain on 23 May 2020 (2 pages) |
---|---|
21 October 2020 | Change of details for Mr Amir Mahmood Hussain as a person with significant control on 23 May 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Manzoor Laal Hussain on 23 May 2020 (2 pages) |
21 October 2020 | Change of details for Mr Manzoor Laal Hussain as a person with significant control on 23 May 2020 (2 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Notification of Manzoor Lal Hussain as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 October 2015 | Company name changed atlantis properties LTD\certificate issued on 27/10/15
|
27 October 2015 | Company name changed atlantis properties LTD\certificate issued on 27/10/15
|
14 September 2015 | Appointment of Mr Manzoor Laal Hussain as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Manzoor Laal Hussain as a director on 14 September 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 July 2014 | Company name changed 31 trading LTD\certificate issued on 28/07/14
|
28 July 2014 | Company name changed 31 trading LTD\certificate issued on 28/07/14 (3 pages) |
26 July 2014 | Registered office address changed from 40 Shortlands Close Belvedere Kent DA17 5QY to 3 Montpelier Avenue Bexley Kent DA5 3AP on 26 July 2014 (1 page) |
26 July 2014 | Registered office address changed from 40 Shortlands Close Belvedere Kent DA17 5QY to 3 Montpelier Avenue Bexley Kent DA5 3AP on 26 July 2014 (1 page) |
28 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|