Twickenham
TW2 6PH
Director Name | Mr Chaker Dehimi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Landport Terrace Portsmouth Hampshire PO1 2RG |
Registered Address | 7 Melbourne Court Twickenham TW2 6PH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chaker Dehimi 50.00% Ordinary B |
---|---|
1 at £1 | Sabina Dehimi 50.00% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 1 week from now) |
18 February 2021 | Change of share class name or designation (1 page) |
---|---|
3 February 2021 | Resolutions
|
2 February 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 7 Melbourne Court Twickenham TW2 6PH on 7 November 2019 (1 page) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Cessation of Chaker Dehimi as a person with significant control on 16 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 November 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Director's details changed for Mrs Sabina Dehimi on 12 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mrs Sabina Dehimi on 12 January 2016 (2 pages) |
15 November 2015 | Termination of appointment of Chaker Dehimi as a director on 25 August 2015 (1 page) |
15 November 2015 | Termination of appointment of Chaker Dehimi as a director on 25 August 2015 (1 page) |
12 January 2015 | Incorporation
Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation
Statement of capital on 2015-01-12
|