Banstead
Surrey
SM7 1PF
Secretary Name | Dr Kashif Aziz |
---|---|
Status | Current |
Appointed | 23 March 2016(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 78 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Mr Hamid Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Higher Drive Banstead Surrey SM7 1PQ |
Registered Address | Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Dr Kashif Aziz as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Dr Kashif Aziz as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Pandora House 41-45 Lind Rd Sutton Surrey SM1 4PP England to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Pandora House 41-45 Lind Rd Sutton Surrey SM1 4PP England to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 May 2015 | Termination of appointment of Hamid Aziz as a director on 11 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Hamid Aziz as a director on 11 May 2015 (2 pages) |
27 April 2015 | Director's details changed for Mrs Samah Baig on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mrs Samah Baig on 27 April 2015 (2 pages) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|