London
SW15 1JP
Director Name | Mrs Qurat Ul Ain Rizwan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roman Way Carshalton Surrey SM5 4EF |
Director Name | Mr Anas Ahmad Khan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 Roman Way Carshalton Surrey SM5 4EF |
Director Name | Ms Khalida Tanveer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2017) |
Role | General Manager |
Country of Residence | Pakistan |
Correspondence Address | 86 Churchill Road South Croydon CR2 6HB |
Director Name | Mr Azfar Ahmed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2017(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2017) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Munslow Gardens Sutton SM1 3RN |
Director Name | Mr Azfar Ahmed |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2017(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2018) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Munslow Gardens Sutton SM1 3RN |
Director Name | Mr Muhammad Imran |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 309 Hoe Street Hoe Street London E17 9BG |
Registered Address | 28 Lower Richmond Road London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 27 September 2023 (overdue) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 September 2018 | Appointment of Mr Mohammad Umar Pirzada as a director on 1 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
13 September 2018 | Notification of Mohammad Umar Pirzada as a person with significant control on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Muhammad Imran as a director on 1 September 2018 (1 page) |
13 September 2018 | Cessation of Azfar Ahmed as a person with significant control on 1 September 2018 (1 page) |
13 September 2018 | Registered office address changed from 309 Hoe Street London E17 9BG England to 28 Lower Richmond Road London SW15 1JP on 13 September 2018 (1 page) |
26 March 2018 | Registered office address changed from 86 Churchill Road South Croydon CR2 6HB England to 309 Hoe Street London E17 9BG on 26 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Azfar Ahmed as a director on 13 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Muhammad Imran as a director on 13 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
16 February 2018 | Cessation of Khalida Tanveer as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Change of details for Mr Azfar Ahmed as a person with significant control on 16 February 2018 (3 pages) |
7 December 2017 | Change of details for Mr Azfar Ahmed as a person with significant control on 1 December 2017 (3 pages) |
7 December 2017 | Change of details for Mr Azfar Ahmed as a person with significant control on 1 December 2017 (3 pages) |
6 December 2017 | Change of details for Ms Khalida Tanveer as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Khalida Tanveer as a director on 1 December 2017 (1 page) |
6 December 2017 | Notification of Azfar Ahmed as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Khalida Tanveer as a director on 1 December 2017 (1 page) |
6 December 2017 | Change of details for Ms Khalida Tanveer as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Notification of Azfar Ahmed as a person with significant control on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Azfar Ahmed as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Azfar Ahmed as a director on 1 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
16 August 2017 | Registered office address changed from My Secret Shoppers Ltd 11 Roman Way Carshalton Surrey SM5 4EF to 86 Churchill Road South Croydon CR2 6HB on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Anas Ahmad Khan as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Appointment of Ms Khalida Tanveer as a director on 14 August 2017 (2 pages) |
16 August 2017 | Notification of Khalida Tanveer as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Termination of appointment of Anas Ahmad Khan as a director on 14 August 2017 (1 page) |
16 August 2017 | Register inspection address has been changed to 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Cessation of Anas Ahmad Khan as a person with significant control on 14 August 2017 (1 page) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 August 2017 | Register inspection address has been changed from 86 Churchill Road South Croydon CR2 6HB England to 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Notification of Khalida Tanveer as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Appointment of Ms Khalida Tanveer as a director on 14 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from My Secret Shoppers Ltd 11 Roman Way Carshalton Surrey SM5 4EF to 86 Churchill Road South Croydon CR2 6HB on 16 August 2017 (1 page) |
16 August 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 August 2017 | Register inspection address has been changed from 86 Churchill Road South Croydon CR2 6HB England to 86 Churchill Road South Croydon CR2 6HB (1 page) |
16 August 2017 | Termination of appointment of Anas Ahmad Khan as a director on 14 August 2017 (1 page) |
16 August 2017 | Register inspection address has been changed to 86 Churchill Road South Croydon CR2 6HB (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
19 April 2016 | Registered office address changed from 11 Roman Way Carshalton Surrey SM5 4EF England to 11 Roman Way Carshalton Surrey SM5 4EF on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 11 Roman Way Carshalton Surrey SM5 4EF England to 11 Roman Way Carshalton Surrey SM5 4EF on 19 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Qurat Ul Ain Rizwan as a director on 1 February 2016 (1 page) |
11 April 2016 | Registered office address changed from Flat 10 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom to 11 Roman Way Carshalton Surrey SM5 4EF on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Qurat Ul Ain Rizwan as a director on 1 February 2016 (1 page) |
11 April 2016 | Registered office address changed from Flat 10 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom to 11 Roman Way Carshalton Surrey SM5 4EF on 11 April 2016 (1 page) |
11 January 2016 | Appointment of Mr Anas Ahmad Khan as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Anas Ahmad Khan as a director on 11 January 2016 (2 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|