Harrow
HA1 3TF
Director Name | Mr Zubear Ali Chaudhary |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Student Lpc |
Country of Residence | England |
Correspondence Address | 100 Sudbury Court Drive Harrow HA1 3TF |
Secretary Name | Mrs Faiza Chaudhary |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Sudbury Court Drive Harrow HA1 3TF |
Website | designertop2bottom.com |
---|---|
Telephone | 0191 0566400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office 301 Third Floor Belmont House Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
1 at £1 | Zaeem Chaudhary 50.00% Ordinary |
---|---|
1 at £1 | Zubear Chaudhary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,045 |
Cash | £1,370 |
Current Liabilities | £20,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 July 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 301 Third Floor Belmont House Belmont Road Uxbridge UB8 1HE on 5 July 2023 (1 page) |
20 February 2023 | Director's details changed for Mr Zaeem Chaudhary on 20 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
6 February 2023 | Notification of Zubear Ali Chaudhary as a person with significant control on 3 December 2021 (2 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 April 2022 | Register(s) moved to registered office address 7 Bell Yard London WC2A 2JR (1 page) |
31 March 2022 | Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 31 March 2022 (1 page) |
28 March 2022 | Register inspection address has been changed to 7 Bell Yard 7 Bell Yard London WC2A 2JR (1 page) |
28 March 2022 | Register(s) moved to registered inspection location 7 Bell Yard 7 Bell Yard London WC2A 2JR (1 page) |
25 March 2022 | Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 25 March 2022 (1 page) |
25 March 2022 | Change of details for Mr Zaeem Chaudhary as a person with significant control on 25 March 2022 (2 pages) |
13 January 2022 | Registered office address changed from The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 13 January 2022 (1 page) |
13 January 2022 | Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 13 January 2022 (1 page) |
23 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
9 June 2021 | Registered office address changed from 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF United Kingdom to The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF on 9 June 2021 (1 page) |
7 June 2021 | Registered office address changed from Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG England to 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF on 7 June 2021 (1 page) |
29 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Registered office address changed from Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB United Kingdom to Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG on 29 August 2019 (1 page) |
25 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 December 2018 | Registered office address changed from Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB England to Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB on 25 December 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 April 2018 | Registered office address changed from Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG England to Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB on 15 April 2018 (1 page) |
15 December 2017 | Confirmation statement made on 3 December 2017 with updates (3 pages) |
14 November 2017 | Registered office address changed from 100 Sudbury Court Drive Harrow HA1 3TF England to Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 100 Sudbury Court Drive Harrow HA1 3TF England to Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG on 14 November 2017 (1 page) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
6 January 2017 | Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
6 January 2017 | Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page) |
6 January 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 Sudbury Court Drive Harrow HA1 3TF on 6 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 January 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 Sudbury Court Drive Harrow HA1 3TF on 6 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 January 2017 | Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Zubear Chaudhary as a director on 6 December 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Termination of appointment of Faiza Chaudhary as a secretary on 15 February 2013 (1 page) |
28 August 2014 | Termination of appointment of Faiza Chaudhary as a secretary on 15 February 2013 (1 page) |
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 February 2013 | Termination of appointment of Faiza Chaudhary as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Faiza Chaudhary as a secretary (2 pages) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|