Chessington
KT9 1TT
Secretary Name | Mrs Sadia Rashid |
---|---|
Status | Current |
Appointed | 04 January 2024(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Radiant House, Ground Floor 2 Davis Road Chessington KT9 1TT |
Director Name | Mrs Gertrude Kay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Trident Business Centre 89 Bickersteth Road London SW17 9SH |
Secretary Name | Mr Saqib Rashid |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Radiant House, Ground Floor 2 Davis Road Chessington KT9 1TT |
Director Name | Mr Saqib Rashid |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 January 2024) |
Role | Homeopath Practitioner |
Country of Residence | England |
Correspondence Address | Radiant House, Ground Floor 2 Davis Road Chessington KT9 1TT |
Director Name | Mr Aqib Javaid Rashid |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2024) |
Role | Studying |
Country of Residence | England |
Correspondence Address | Radiant House, Ground Floor 2 Davis Road Chessington KT9 1TT |
Registered Address | Radiant House, Ground Floor 2 Davis Road Chessington KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Saqib Rashid 80.00% Ordinary |
---|---|
100 at £1 | Sadia Rashid 20.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
9 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Aqib Javaid Rashid as a director on 15 May 2018 (2 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 February 2018 | Notification of Saqib Rashid as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 February 2016 | Company name changed hv holdings LTD\certificate issued on 09/02/16
|
9 February 2016 | Company name changed hv holdings LTD\certificate issued on 09/02/16
|
11 January 2016 | Register inspection address has been changed to Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register(s) moved to registered inspection location Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
11 January 2016 | Register inspection address has been changed to Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Register(s) moved to registered inspection location Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|