Hampton
Middlesex
TW12 2AL
Director Name | Mr Saif Mir |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Australia |
Correspondence Address | 143 Station Road Hampton Middlesex TW12 2AL |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 October 2019 | Delivered on: 1 November 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: The freehold property known as 6-8 barlby road, selby, YO8 5AA, united kingdom registered at the land registry with the title number NYK162502. Outstanding |
---|---|
8 February 2019 | Delivered on: 19 February 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Yes. The freehold property known as 6 may street, hull, HU5 1PQ (registered under title number HS208200). Outstanding |
8 February 2019 | Delivered on: 15 February 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Yes. The freehold property known as 8 may street, kingston upon hull , HU5 1PQ (registered under title number HS48912). Outstanding |
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: Yes. The freehold property known as 88 king street , normanton, WF6 1EP (registered under title number WYK556584. Outstanding |
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 88 king street normanton west yorkshire. Outstanding |
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 88 king street normanton west yorkshire. Outstanding |
15 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 28 November 2022 (10 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 28 November 2021 (10 pages) |
26 November 2021 | Total exemption full accounts made up to 28 November 2020 (10 pages) |
19 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
28 October 2021 | Director's details changed for Dr Anam Kamran on 23 October 2021 (2 pages) |
28 October 2021 | Change of details for Anam Kamran as a person with significant control on 23 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Saif Mir on 23 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Saif Mir as a person with significant control on 23 October 2021 (2 pages) |
23 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Total exemption full accounts made up to 28 November 2019 (9 pages) |
3 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2020 | Current accounting period shortened from 29 November 2019 to 28 November 2019 (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
1 November 2019 | Registration of charge 110662380006, created on 25 October 2019 (22 pages) |
18 October 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 July 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
26 March 2019 | Director's details changed for Dr Anam Kamran on 15 November 2018 (2 pages) |
26 March 2019 | Change of details for Anam Kamran as a person with significant control on 15 November 2018 (2 pages) |
19 February 2019 | Registration of charge 110662380005, created on 8 February 2019 (25 pages) |
15 February 2019 | Registration of charge 110662380004, created on 8 February 2019 (25 pages) |
23 January 2019 | Satisfaction of charge 110662380002 in full (4 pages) |
23 January 2019 | Registration of charge 110662380003, created on 22 January 2019 (25 pages) |
23 January 2019 | Satisfaction of charge 110662380001 in full (4 pages) |
30 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
16 March 2018 | Registration of charge 110662380002, created on 8 March 2018 (8 pages) |
16 March 2018 | Registration of charge 110662380001, created on 8 March 2018 (14 pages) |
15 November 2017 | Incorporation
Statement of capital on 2017-11-15
|
15 November 2017 | Incorporation
Statement of capital on 2017-11-15
|