Sunbury-On-Thames
TW16 5JH
Director Name | Mr Habib Ben Retkoceri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 French Street Sunbury-On-Thames TW16 5JH |
Registered Address | 133 High Street Hampton Hill Hampton TW12 1NJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Habib Retkoceri 50.00% Ordinary |
---|---|
50 at £1 | Mint Green Hand Carwash & Valeting Centre LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,515 |
Current Liabilities | £320,986 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
8 August 2022 | Change of details for Mr Emin Ratkoceri as a person with significant control on 25 August 2021 (2 pages) |
8 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
8 August 2022 | Change of details for Mr Habib Ben Retkoceri as a person with significant control on 25 August 2021 (2 pages) |
18 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
11 August 2021 | Registered office address changed from 49 Manor Lane Sunbury-on-Thames Middlesex TW16 5EB to 133 High Street Hampton Hill Hampton TW12 1NJ on 11 August 2021 (1 page) |
11 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 April 2019 | Director's details changed for Mr Habib Ben Retkoceri on 5 April 2019 (2 pages) |
28 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 November 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
23 November 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 September 2013 | Registered office address changed from 29-31 French Street Sunbury-on-Thames TW16 5JH United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 29-31 French Street Sunbury-on-Thames TW16 5JH United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 29-31 French Street Sunbury-on-Thames TW16 5JH United Kingdom on 5 September 2013 (1 page) |
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|