Sutton
Surrey
SM2 6DU
Director Name | Mr Tahseen Ali Khan Sherwani |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 53 Cornwall Road Cornwall Road Cheam Sutton SM2 6DU |
Director Name | Mr Feraz Ahmad Khan Sherwani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 53 Cornwall Road Cheam Sutton SM2 6DU |
Director Name | Mr Jaroslaw Maciej Maciejewski |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Sales Director |
Correspondence Address | 81 Belmont Hill London SE13 5AX |
Director Name | Mr Barrie Richard Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Marketing Director |
Correspondence Address | 86 Barnehurst Road Bexleyheath Kent DA7 6HB |
Director Name | Mr Peter Rhodes Wrighton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Production Director |
Correspondence Address | 58 Eastwick Road Walton On Thames Surrey KT12 5AR |
Director Name | Mrs Anis Sherwani |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Cornwall Road Sutton Surrey SM2 6DU |
Secretary Name | Mrs Anis Sherwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cornwall Road Sutton Surrey SM2 6DU |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
12.6k at £1 | Mr Athar Ali Khan Sherwani 50.20% Ordinary |
---|---|
10.9k at £1 | Mrs Anis Sherwani 43.80% Ordinary |
500 at £1 | Mr Feraz Ahmad Khan Sherwani 2.00% Ordinary |
500 at £1 | Mr Tahseen Ali Khan Sherwani 2.00% Ordinary |
500 at £1 | Mrs Saltanat Hanif 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,823 |
Cash | £41,293 |
Current Liabilities | £67,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
18 December 1981 | Delivered on: 23 December 1981 Satisfied on: 30 July 1994 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific eaquitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & futhre including goodwill & book debts. Fully Satisfied |
---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
10 December 2020 | Cessation of Athar Ali Khan Sherwani as a person with significant control on 3 December 2020 (1 page) |
10 December 2020 | Notification of Athar Ali Khan Sherwani as a person with significant control on 3 December 2020 (2 pages) |
4 December 2020 | Change of details for Mrs Anis Sherwani as a person with significant control on 18 November 2020 (2 pages) |
4 December 2020 | Change of details for Mr Athar Ali Khan Sherwani as a person with significant control on 18 November 2020 (2 pages) |
2 December 2020 | Appointment of Mr Feraz Ahmad Khan Sherwani as a director on 2 December 2020 (2 pages) |
19 November 2020 | Termination of appointment of Anis Sherwani as a director on 18 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Tahseen Ali Khan Sherwani as a director on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Anis Sherwani as a secretary on 18 November 2020 (1 page) |
19 November 2020 | Change of details for Mrs Anis Sherwani as a person with significant control on 18 November 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 3 July 2017 (1 page) |
3 July 2017 | Notification of Anis Sherwani as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Notification of Anis Sherwani as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Athar Ali Khan Sherwani on 1 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
5 August 1997 | Director resigned (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members
|
17 July 1996 | Return made up to 14/06/96; full list of members
|