Braintree
Essex
CM77 6SS
Director Name | Mr Sohail Fayyaz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | The Commons School Road Rayne Braintree Essex CM77 6SS |
Secretary Name | Sohail Fayyaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Commons School Road Rayne Braintree Essex CM77 6SS |
Director Name | Miss Shaherazad Fayyaz |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Commons School Road Rayne Braintree Essex CM77 6SS |
Director Name | Miss Aisha Fayyaz |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Commons School Road Rayne Braintree Essex CM77 6SS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | The Commons School Road Rayne Braintree Essex CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Miss Aisha Fayyaz 25.00% Ordinary |
---|---|
25 at £1 | Miss Shaherazad Fayyaz 25.00% Ordinary |
25 at £1 | Mr Sohail Fayyaz 25.00% Ordinary |
25 at £1 | Mrs Andeleeb Fayyaz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,357 |
Cash | £1,983 |
Current Liabilities | £11,634 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
12 April 2019 | Director's details changed for Aisha Fayyaz on 24 March 2018 (2 pages) |
12 April 2019 | Director's details changed for Sohail Fayyaz on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Miss Shaherazad Fayyaz on 12 April 2019 (2 pages) |
12 April 2019 | Secretary's details changed for Sohail Fayyaz on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Andeleeb Fayyaz on 23 March 2018 (2 pages) |
11 April 2019 | Secretary's details changed for Sohail Fayyaz on 24 March 2016 (1 page) |
11 April 2019 | Director's details changed for Sohail Fayyaz on 24 March 2016 (2 pages) |
11 April 2019 | Director's details changed for Aisha Fayyaz on 24 March 2016 (2 pages) |
11 April 2019 | Director's details changed for Miss Shaherazad Fayyaz on 11 April 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Appointment of Miss Shaherazad Fayyaz as a director (2 pages) |
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Appointment of Miss Shaherazad Fayyaz as a director (2 pages) |
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2011 | Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 4 January 2011 (2 pages) |
8 June 2010 | Director's details changed for Aisha Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Sohail Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Aisha Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Sohail Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Andeleeb Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Andeleeb Fayyaz on 12 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 61 suite 1A, cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 61 suite 1A, cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
29 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 41 robin crescent london greater london E6 5XA (1 page) |
13 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 41 robin crescent london greater london E6 5XA (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
28 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
19 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
19 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |