Wimbledon
London
SW19 8UG
Director Name | Sulaiman Abdullah H.Al-Zamil |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Chairman |
Country of Residence | Saudi Arabia |
Correspondence Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
Director Name | Mr Ian John Desmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
Director Name | Mr John Edwin Desmond |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
Registered Address | 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
34 at £1 | Sulaiman Abdullah H Al-zamil 34.00% Ordinary |
---|---|
33 at £1 | Hamad Sulaiman A Al-zamil 33.00% Ordinary |
33 at £1 | John Edwin Desmond 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,323 |
Current Liabilities | £412,259 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
11 May 2021 | Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
6 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
2 September 2016 | Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH England to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH England to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 November 2015 | Registered office address changed from 30 Church Road Wimbledon London SW19 8UG to 30 Church Road Wimbledon Village London SW19 5DH on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 30 Church Road Wimbledon London SW19 8UG to 30 Church Road Wimbledon Village London SW19 5DH on 27 November 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|