Marlow
Buckinghamshire
SL7 2RH
Director Name | Mr Mohammed Muslim Khan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden House Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Mrs Naiyer Khan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden House Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Mr Jack Butler |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(12 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford SS11 7AT |
Director Name | Joanne Lucy Parker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Russell Street Reading Berkshire RG1 7RE |
Director Name | Leia Denise Shearing |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 30 Russell Street Reading Berkshire RG1 7RE |
Director Name | Christopher James Gabbett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Russell Street Reading Berkshire RG1 7RE |
Director Name | Gareth Spencer Cooper |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Russell Street Reading Berkshire RG1 7RE |
Secretary Name | Joanne Lucy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Russell Street Reading Berkshire RG1 7RE |
Director Name | Amy Jane Barks |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 January 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 30 Russell Street Reading Berkshire RG1 7RE |
Director Name | Ms Aleemuddin Mohammed Khan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Secretary Name | Ms Aleemuddin Khan |
---|---|
Status | Resigned |
Appointed | 01 January 2015(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE |
Director Name | Mr Craig Duncan |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford SS11 7AT |
Registered Address | 1 Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Aleemuddin Khan 25.00% Ordinary |
---|---|
1 at £1 | Amy Jane Barks 25.00% Ordinary |
1 at £1 | Gareth Spencer Cooper 25.00% Ordinary |
1 at £1 | Kirsten Nicola Jack 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,187 |
Cash | £3,669 |
Current Liabilities | £746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Appointment of Mr Jack Butler as a director on 1 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Gareth Spencer Cooper as a director on 1 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O D B Parish Ltd Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page) |
1 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 May 2016 | Termination of appointment of Aleemuddin Khan as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Aleemuddin Mohammed Khan as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Aleemuddin Khan as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Mohammed Muslim Khan as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Naiyer Khan as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Mohammed Muslim Khan as a director on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Aleemuddin Mohammed Khan as a director on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mrs Naiyer Khan as a director on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 January 2016 | Appointment of Mr Craig Duncan as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Craig Duncan as a director on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 January 2016 | Termination of appointment of Amy Jane Barks as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Amy Jane Barks as a director on 1 January 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Khan as a secretary on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Aleemuddin Mohammed Khan as a director on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Kirsten Nicola Jack on 1 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Christopher James Gabbett as a director on 1 January 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
10 March 2014 | Termination of appointment of Joanne Parker as a director (1 page) |
19 February 2014 | Termination of appointment of Joanne Parker as a secretary (1 page) |
19 February 2014 | Termination of appointment of Joanne Parker as a secretary (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Director's details changed for Amy Jane Barks on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Christopher James Gabbett on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Joanne Lucy Parker on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Kirsten Nicola Jack on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Gareth Spencer Cooper on 1 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY on 24 October 2011 (1 page) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
5 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
11 June 2008 | Director appointed amy jane barks (2 pages) |
11 June 2008 | Appointment terminated director leia shearing (1 page) |
11 June 2008 | Appointment terminated director leia shearing (1 page) |
11 June 2008 | Director appointed amy jane barks (2 pages) |
5 March 2008 | Return made up to 08/01/08; full list of members
|
5 March 2008 | Return made up to 08/01/08; full list of members
|
21 February 2007 | Ad 09/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 February 2007 | Ad 09/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 January 2007 | Incorporation (18 pages) |
8 January 2007 | Incorporation (18 pages) |