Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director Name | Mr Sulaiman Al-Zamil |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 27 February 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, 7 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 | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Wimbledon SW19 5DH |
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 |
Address Matches | 6 other UK companies use this postal address |
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 |
Latest Accounts | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
18 April 2023 | Total exemption full accounts made up to 28 August 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 28 August 2021 (7 pages) |
13 May 2021 | Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page) |
24 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 November 2016 | Director's details changed for Mr Hamad Al-Zamil on 12 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mr Hamad Al-Zamil on 12 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 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) |
5 October 2016 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page) |
5 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 SW19 5DH 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 SW19 5DH to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|