Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
Secretary Name | Mrs Amira Shashou Shasou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 11 Norrice Lea London N2 0RD |
Secretary Name | Edward Mazin Shashou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2010) |
Role | Student |
Correspondence Address | 3 Northiam London N12 7ET |
Website | www.kingsmere.net |
---|
Registered Address | C/O McGinty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Mazin Edward Shashou 60.00% Ordinary |
---|---|
40 at £1 | Mr Edward Mazin Shashou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,541 |
Cash | £67,015 |
Current Liabilities | £172,758 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 August 2015 | Delivered on: 2 September 2015 Satisfied on: 2 October 2015 Persons entitled: UK Exim Limited Classification: A registered charge Fully Satisfied |
---|---|
9 July 2012 | Delivered on: 12 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 140/01/21014817 with the bank. Outstanding |
15 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
---|---|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 April 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 October 2015 | Satisfaction of charge 017061830002 in full (4 pages) |
2 September 2015 | Registration of charge 017061830002, created on 27 August 2015 (20 pages) |
13 July 2015 | Secretary's details changed for {officer_name} (1 page) |
13 July 2015 | Director's details changed for Mr Mazin Edward Shashou on 13 July 2015 (2 pages) |
13 July 2015 | Secretary's details changed (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
7 November 2014 | Termination of appointment of a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA on 12 July 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (13 pages) |
2 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (13 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Termination of appointment of Edward Shashou as a secretary (2 pages) |
17 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
17 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (11 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / mazin shashou / 02/10/2003 (1 page) |
4 November 2008 | Return made up to 08/12/07; full list of members
|
20 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 March 2007 | Return made up to 08/12/06; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
15 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 February 2004 | Return made up to 08/12/03; full list of members (8 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
1 October 2002 | Return made up to 08/12/00; full list of members; amend (6 pages) |
1 October 2002 | Return made up to 08/12/01; full list of members; amend (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 January 2002 | Return made up to 08/12/01; full list of members
|
21 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 February 2001 | Return made up to 08/12/00; full list of members
|
20 September 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 February 2000 | Return made up to 08/12/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 April 1999 | Full accounts made up to 31 August 1997 (8 pages) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 April 1999 | Return made up to 08/12/97; full list of members (6 pages) |
19 April 1999 | Return made up to 08/12/98; full list of members (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 88-90 lillie road london SW6 7SR (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
4 March 1997 | Full accounts made up to 31 August 1995 (10 pages) |
26 February 1997 | Return made up to 08/12/96; full list of members (6 pages) |
5 March 1996 | Return made up to 08/12/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
14 March 1983 | Certificate of incorporation (1 page) |