London
SE11 6UF
Director Name | Mrs Aminah Mufridah Duncan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 74 Barry Road London SE22 0HP |
Secretary Name | Mr Brian Williams |
---|---|
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbank 74 Barry Road, East Dulwich London SE22 0HP |
Registered Address | 74 Barry Road London SE22 0HP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300 at £1 | Aminah Mufridah Duncan 30.00% Ordinary B Non Voting |
---|---|
300 at £1 | Leszek Edward Rataj 30.00% Ordinary B Non Voting |
200 at £1 | Aminah Mufridah Duncan 20.00% Ordinary A |
200 at £1 | Leszek Edward Rataj 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£18,587 |
Cash | £3,093 |
Current Liabilities | £224,564 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 463A lordship lane london t/no TGL356573. Outstanding |
---|
2 November 2020 | Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP (1 page) |
---|---|
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
4 May 2018 | Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
3 May 2018 | Cessation of Brian Williams as a person with significant control on 10 April 2017 (1 page) |
3 May 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
3 May 2018 | Cessation of Leszek Edward Rataj as a person with significant control on 10 April 2017 (1 page) |
3 May 2018 | Notification of a person with significant control statement (2 pages) |
3 May 2018 | Cessation of Fahran Siddiqui as a person with significant control on 10 April 2017 (1 page) |
3 May 2018 | Cessation of Aminah Mufridah Duncan as a person with significant control on 10 April 2017 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 October 2015 | Registered office address changed from 201 Lordship Lane East Dulwich London SE22 8HA to 148E Charlton Lane London SE7 8AB on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 201 Lordship Lane East Dulwich London SE22 8HA to 148E Charlton Lane London SE7 8AB on 15 October 2015 (1 page) |
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 July 2014 | Registration of charge 089875190001, created on 7 July 2014 (7 pages) |
8 July 2014 | Registration of charge 089875190001, created on 7 July 2014 (7 pages) |
8 July 2014 | Registration of charge 089875190001, created on 7 July 2014 (7 pages) |
17 April 2014 | Director's details changed for Mr Leszek Edward Rataj on 17 April 2014 (3 pages) |
17 April 2014 | Director's details changed for Mr Leszek Edward Rataj on 17 April 2014 (3 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|