Ruislip
Middlesex
HA4 6SE
Secretary Name | Mr Sayed Esmail |
---|---|
Status | Current |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Aly Mohamed Esmail |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Sayed Mohamed Esmail |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Mohamed Fazal Esmail |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood House The Runway South Ruislip Middlesex HA4 6SE |
Director Name | Mrs Sushma Bhatia Esmail |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Secretary Name | Mrs Sushma Esmail |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Website | mesupport.bigstep.com |
---|
Registered Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sme Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,266 |
Cash | £91,972 |
Current Liabilities | £138,499 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
11 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over all assets. Outstanding |
---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
29 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
12 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
19 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Sushma Esmail as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Sushma Esmail as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
25 May 2016 | Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 March 2015 | Registration of charge 091351440001, created on 11 March 2015 (23 pages) |
12 March 2015 | Registration of charge 091351440001, created on 11 March 2015 (23 pages) |
10 February 2015 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 February 2015 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|