Southend On Sea
Essex
SS1 3PF
Director Name | Mr Mohammed Naiem Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Daines Way Southend On Sea Essex SS1 3PF |
Secretary Name | Mr Mohammed Naiem Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 115 Hobleythick Lane Westcliff On Sea Essex SS0 0RN |
Director Name | Shirin Aqeel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2006) |
Role | Accounts Administrator |
Correspondence Address | 228 Main Road Hawkwell Hockley Essex SS5 4EG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
12k at £1 | Mohammed Naiem Khan 93.00% Ordinary D |
---|---|
301 at £1 | Mohammed Nadeem Khan 2.33% Ordinary B |
301 at £1 | Mohammed Naiem Khan 2.33% Ordinary A |
301 at £1 | Ms Shirin Khan 2.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £989,806 |
Cash | £43,387 |
Current Liabilities | £186,192 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
28 August 2014 | Delivered on: 13 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H interests in 11 flats at bloomsbury square, south woodham ferrers, essex (5 trinity row, 7 trinity row, 9 trinity row, 23 trinity row, 25 trinity row, 41 brickfields road, 51 brickfields road, 29 trinity row, 31 trinity row, 47 trinity row). Outstanding |
---|---|
22 August 2014 | Delivered on: 27 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
16 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 November 2019 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Essex to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 14 November 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Mohammed Naiem Khan as a secretary on 14 March 2019 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 30 December 2013
|
20 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
Statement of capital on 2015-06-03
|
20 May 2015 | Statement of capital following an allotment of shares on 30 December 2013
|
20 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
Statement of capital on 2015-06-03
|
20 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
Statement of capital on 2015-06-03
|
13 September 2014 | Registration of charge 045968050002, created on 28 August 2014 (10 pages) |
13 September 2014 | Registration of charge 045968050002, created on 28 August 2014 (10 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 August 2014 | Registration of charge 045968050001, created on 22 August 2014 (5 pages) |
27 August 2014 | Registration of charge 045968050001, created on 22 August 2014 (5 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
16 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
22 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2009 | Director's details changed for Mohammed Naiem Khan on 21 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Mohammed Nadeem Khan on 21 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mohammed Naiem Khan on 21 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mohammed Nadeem Khan on 1 June 2006 (2 pages) |
16 December 2009 | Director's details changed for Mr Mohammed Nadeem Khan on 21 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / mohammed khan / 01/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / mohammed khan / 01/10/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / mohammed khan / 01/11/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / mohammed khan / 01/11/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
10 October 2006 | Return made up to 21/11/05; full list of members; amend (7 pages) |
10 October 2006 | Return made up to 21/11/05; full list of members; amend (7 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
10 April 2006 | Return made up to 21/11/05; full list of members (3 pages) |
10 April 2006 | Return made up to 21/11/05; full list of members (3 pages) |
7 December 2005 | Ad 12/05/05--------- £ si 900@1=900 £ ic 90/990 (2 pages) |
7 December 2005 | Ad 12/05/05--------- £ si 900@1=900 £ ic 90/990 (2 pages) |
7 December 2005 | Statement of affairs (6 pages) |
7 December 2005 | Statement of affairs (6 pages) |
3 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
3 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
20 June 2005 | Return made up to 21/11/04; full list of members; amend (7 pages) |
20 June 2005 | Return made up to 21/11/04; full list of members; amend (7 pages) |
10 May 2005 | Ad 01/04/05--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
10 May 2005 | Ad 01/04/05--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
2 February 2005 | Return made up to 21/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 21/11/04; full list of members (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Incorporation (17 pages) |
21 November 2002 | Incorporation (17 pages) |