Wallington
SM6 9BN
Registered Address | 151 Stafford Road Wallington SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Shujat Khan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The leasehold property known as 151A stafford road, wallington SM6 9BN and registered at the land registry with title number SGL672030. Outstanding |
---|---|
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 151A stafford road wallington t/no SGL672030. Outstanding |
20 April 2023 | Satisfaction of charge 089810010002 in full (1 page) |
---|---|
20 April 2023 | Satisfaction of charge 089810010001 in full (1 page) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 March 2023 | Registration of charge 089810010003, created on 29 March 2023 (26 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 June 2022 | Director's details changed for Mr Shujat Khan on 24 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 November 2016 | Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Registration of charge 089810010002, created on 28 April 2015 (36 pages) |
7 May 2015 | Registration of charge 089810010002, created on 28 April 2015 (36 pages) |
30 April 2015 | Registration of charge 089810010001, created on 28 April 2015 (32 pages) |
30 April 2015 | Registration of charge 089810010001, created on 28 April 2015 (32 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|