Scarborough
North Yorkshire
YO11 1NH
Secretary Name | Mr Rashed Khan Menon |
---|---|
Status | Current |
Appointed | 21 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH |
Director Name | Mr Sefay Omar Alomar |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 22 March 2014(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Swansea SA1 4HH Wales |
Registered Address | Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
10k at £1 | Rashed Khan Menon 100.00% Ordinary |
---|
Latest Accounts | 30 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 30 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
3 April 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 30 March 2023 (2 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
23 March 2022 | Accounts for a dormant company made up to 23 March 2022 (2 pages) |
4 April 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
3 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
3 April 2020 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
30 December 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
29 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 January 2017 | Current accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 January 2017 | Current accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr Rashed Khan Menon as a secretary on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Rashed Khan Menon as a secretary on 21 April 2015 (2 pages) |
18 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Termination of appointment of Sefay Omar Alomar as a director on 30 June 2014 (1 page) |
8 December 2014 | Termination of appointment of Sefay Omar Alomar as a director on 30 June 2014 (1 page) |
22 July 2014 | Registered office address changed from Flat-3, 71 Flat-3 71, Eastborough Scarborough North Yorkshire YO11 1NH England to Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Flat-3, 71 Flat-3 71, Eastborough Scarborough North Yorkshire YO11 1NH England to Flat-3, 71 Eastborough Scarborough North Yorkshire YO11 1NH on 22 July 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 1 George Street Swansea SA1 4HH on 1 May 2014 (1 page) |
19 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
27 March 2014 | Appointment of Mr Sefay Omar Alomar as a director (2 pages) |
27 March 2014 | Registered office address changed from 35 Upper George Street 35 Upper George Street Huddersfield HD1 4AW United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 35 Upper George Street 35 Upper George Street Huddersfield HD1 4AW United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Mr Sefay Omar Alomar as a director (2 pages) |
17 October 2013 | Registered office address changed from Flat-3 71 Eastborough Scarborough Eastborough Scarborough North Yorkshire YO11 1NH England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Flat-3 71 Eastborough Scarborough Eastborough Scarborough North Yorkshire YO11 1NH England on 17 October 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Rashed Khan Menon on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Rashed Khan Menon on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 35 Upper George Street Huddersfield HD1 4AW England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 35 Upper George Street Huddersfield HD1 4AW England on 19 June 2013 (1 page) |
14 May 2013 | Registered office address changed from 43 Upper George Street Huddersfield West Yorkshire HD1 4AW on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 43 Upper George Street Huddersfield West Yorkshire HD1 4AW on 14 May 2013 (1 page) |
9 April 2013 | Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from the Registrar of Companies Companies House Crown Way Cardiff Wales CF14 3UZ United Kingdom on 9 April 2013 (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|