Tubney Wood
Abingdon
OX13 5QF
Director Name | Mr Abu Hamza Bin Khalek |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Yarmouth Place Mayfair W1J 7BU |
Director Name | Mr Abu Thahir Bin Khalek |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Registered Address | 49 Greek Street Soho London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abu Khalek 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 February 2020 | Delivered on: 13 March 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 8 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 April 2018 | Delivered on: 20 April 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
27 August 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
19 June 2020 | Registration of charge 086069360004, created on 17 June 2020 (14 pages) |
19 June 2020 | Registration of charge 086069360005, created on 17 June 2020 (24 pages) |
13 March 2020 | Registration of charge 086069360003, created on 27 February 2020 (27 pages) |
27 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 January 2020 | Registration of charge 086069360002, created on 23 December 2019 (24 pages) |
21 November 2019 | Satisfaction of charge 086069360001 in full (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 April 2018 | Registration of charge 086069360001, created on 20 April 2018 (34 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 August 2017 | Registered office address changed from 6 West Close Hoddesdon EN11 9DA England to 49 Greek Street Soho London W1D 4EG on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 6 West Close Hoddesdon EN11 9DA England to 49 Greek Street Soho London W1D 4EG on 25 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 August 2017 | Notification of Abu Hamza Bin Khalek as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Cessation of Abu Thahir Bin Khalek as a person with significant control on 1 August 2016 (1 page) |
16 August 2017 | Cessation of Abu Thahir Bin Khalek as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Notification of Abu Hamza Bin Khalek as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Termination of appointment of Abu Thahir Bin Khalek as a director on 1 August 2016 (1 page) |
16 August 2017 | Termination of appointment of Abu Thahir Bin Khalek as a director on 1 August 2016 (1 page) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Registered office address changed from 49 Greek Street Soho London W1D 4EG England to 6 West Close Hoddesdon EN11 9DA on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 49 Greek Street Soho London W1D 4EG England to 6 West Close Hoddesdon EN11 9DA on 23 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 May 2016 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 49 Greek Street Soho London W1D 4EG on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 49 Greek Street Soho London W1D 4EG on 24 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Abu Hamza Bin Khalek as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Abu Hamza Bin Khalek as a director on 18 May 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 November 2015 | Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages) |
3 November 2015 | Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages) |
3 November 2015 | Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page) |
3 November 2015 | Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages) |
3 November 2015 | Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page) |
3 November 2015 | Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page) |
26 October 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 6 West Close Hoddesdon Hertfordshire EN11 9DA to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 6 West Close Hoddesdon Hertfordshire EN11 9DA to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from 1-6 Yarmouth Place Mayfair London W1J 7BU England to 6 West Close Hoddesdon Hertfordshire EN11 9DA on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from 1-6 Yarmouth Place Mayfair London W1J 7BU England to 6 West Close Hoddesdon Hertfordshire EN11 9DA on 12 November 2014 (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|