New Malden
KT3 4NE
Director Name | Mrs Elaine Hmicho |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 16 Fleet Bridge & Business Centre Upton Road Poole BH17 7AF |
Director Name | Mr Samir Hmicho |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 16 Fleet Bridge & Business Centre Upton Road Poole BH17 7AF |
Director Name | Mr Iain Graham Falconer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 September 2020) |
Role | Automotive Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Dalcroy Cottages Tummel Bridge Pitlochry Perth And Kinross PH16 5NT Scotland |
Director Name | Mr Noury Goncalves Hmicho |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | Falcon House 257 Burlington Road New Malden KT3 4NE |
Director Name | Mr Majed Hamdi Najib |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcon House 257 Burlington Road New Malden KT3 4NE |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Elaine Hmicho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,506 |
Cash | £123,809 |
Current Liabilities | £91,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
31 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
28 October 2022 | Termination of appointment of Noury Goncalves Hmicho as a director on 13 October 2022 (1 page) |
28 October 2022 | Appointment of Mrs Elaine Ferreira Goncalves Hmicho as a director on 13 October 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
28 October 2022 | Termination of appointment of Majed Hamdi Najib as a director on 13 October 2022 (1 page) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
30 September 2020 | Appointment of Mr Noury Goncalves Hmicho as a director on 25 August 2020 (2 pages) |
28 September 2020 | Termination of appointment of Iain Graham Falconer as a director on 7 September 2020 (1 page) |
28 September 2020 | Cessation of Iain Graham Falconer as a person with significant control on 7 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Majed Hamdi Najib as a director on 7 September 2020 (2 pages) |
5 May 2020 | Notification of Iain Graham Falconer as a person with significant control on 22 April 2020 (2 pages) |
5 May 2020 | Resolutions
|
4 May 2020 | Termination of appointment of Elaine Hmicho as a director on 22 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Iain Graham Falconer as a director on 22 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Samir Hmicho as a director on 22 April 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
17 March 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
3 March 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
28 February 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
18 December 2019 | Resolutions
|
18 December 2019 | Director's details changed for Mrs Elaine Hmicho on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Samir Hmicho on 18 December 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
4 April 2018 | Termination of appointment of Majed Hamdi Najib as a director on 31 March 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Appointment of Mr Samir Hmicho as a director on 1 December 2017 (2 pages) |
29 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
17 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
14 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 March 2016 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 8 March 2016 (1 page) |
8 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 8 March 2016 (1 page) |
8 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Majid Najib on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Majid Najib on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Majid Najib as a director on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Majid Najib on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Majid Najib as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Majid Najib as a director on 8 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 June 2014 | Director's details changed for Mrs Elaine Hmicho on 18 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mrs Elaine Hmicho on 18 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 5 Buccleuch Road Poole BH13 6LB England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 5 Buccleuch Road Poole BH13 6LB England on 17 June 2014 (1 page) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|