Cheam
Surrey
SM2 7AG
Secretary Name | Dr Junaid Ali Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Manor Road Cheam Surrey SM2 7AG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mrs M. Syed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381 |
Cash | £3,398 |
Current Liabilities | £53,017 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Micro company accounts made up to 30 September 2023 (4 pages) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
27 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
9 September 2021 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page) |
31 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
28 January 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Junaid Ali Syed as a secretary on 14 June 2018 (1 page) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Essex CM3 5LL to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 18 March 2019 (1 page) |
8 March 2019 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Essex CM3 5LL on 8 March 2019 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Registered office address changed from 36 Manor Road Cheam Surrey SM2 7AG on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 36 Manor Road Cheam Surrey SM2 7AG on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Director's details changed for Mairead Syed on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mairead Syed on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mairead Syed on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 102 edenfield gardens worcester park surrey KT4 7DY (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 102 edenfield gardens worcester park surrey KT4 7DY (1 page) |
15 April 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
27 June 2003 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2003 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 513 london road north cheam surrey SM3 8JR (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 513 london road north cheam surrey SM3 8JR (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
21 March 2003 | Incorporation (9 pages) |
21 March 2003 | Incorporation (9 pages) |