Sheffield
South Yorkshire
S7 1FD
Secretary Name | Mr Nazar Hussain |
---|---|
Status | Current |
Appointed | 28 March 2024(20 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 66 Abbeydale Road Sheffield South Yorkshire S7 1FD |
Director Name | Shehnaaz Jivraj |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Doctor |
Correspondence Address | 7 Grange Farm Close Rotherham S60 5RX |
Secretary Name | Mrs Fahrin Jivraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Abbeydale Road Sheffield South Yorkshire S7 1FD |
Secretary Name | Anthony Peter March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 2 days after company formation) |
Appointment Duration | 12 years (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | 11 Orchard Way Sheffield South Yorkshire S60 5LZ |
Director Name | Mr Anthony Peter March |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Abbeydale Road Sheffield South Yorkshire S7 1FD |
Telephone | 0114 2588267 |
---|---|
Telephone region | Sheffield |
Registered Address | 66 Abbeydale Road Sheffield South Yorkshire S7 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Mehmud Nathu 60.00% Ordinary |
---|---|
4 at £1 | Anthony Peter March 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,103 |
Current Liabilities | £15,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
19 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
12 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
14 July 2021 | Termination of appointment of Fahrin Jivraj as a secretary on 11 July 2021 (1 page) |
14 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2020 | Withdrawal of a person with significant control statement on 3 December 2020 (2 pages) |
17 June 2020 | Change of details for Mr Mehmud Nathu as a person with significant control on 17 June 2020 (2 pages) |
26 March 2020 | Change of details for Mr Mehmud Nathu as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Anthony Peter March as a director on 27 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 March 2018 | Notification of Mehmud Nathu as a person with significant control on 1 February 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Anthony Peter March as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Anthony Peter March as a secretary on 29 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD England on 15 January 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 549 Attercliffe Road Sheffield S9 3RA United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 60 Abbeydale Road Sheffield England S7 1FD England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 60 Abbeydale Road Sheffield England S7 1FD England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 549 Attercliffe Road Sheffield S9 3RA United Kingdom on 14 April 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Appointment of Mr Anthony Peter March as a director (2 pages) |
9 January 2010 | Termination of appointment of Shehnaaz Jivraj as a director (1 page) |
9 January 2010 | Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page) |
9 January 2010 | Appointment of Mr Anthony Peter March as a director (2 pages) |
9 January 2010 | Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page) |
9 January 2010 | Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page) |
9 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
9 January 2010 | Termination of appointment of Shehnaaz Jivraj as a director (1 page) |
9 January 2010 | Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
9 January 2010 | Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page) |
9 January 2010 | Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page) |
9 January 2010 | Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page) |
9 January 2010 | Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 22/03/08; full list of members (4 pages) |
2 February 2009 | Return made up to 22/03/08; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 October 2008 | Return made up to 22/03/07; full list of members (4 pages) |
23 October 2008 | Return made up to 22/03/07; full list of members (4 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 11 orchard way rotherham S60 5LZ (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 11 orchard way rotherham S60 5LZ (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
30 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New secretary appointed (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |