Great West Road
Brentford
Middlesex
TW8 0GP
Director Name | Mrs Jusna Gani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(76 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Mr Faruque Gani |
---|---|
Status | Current |
Appointed | 01 May 2012(76 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Agp Consulting Q West Brentford Middlesex TW8 0GP |
Director Name | Mrs Jane Barbara Hilary Langer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 May 2012) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 14 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Mr Julian Wolf Langer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 May 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 14 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Mr Louis Langer |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 1998) |
Role | Pharmacy Director |
Correspondence Address | 321 Bethnal Green Road London E2 6AH |
Secretary Name | Mr Julian Wolf Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Copthall Drive Mill Hill London NW7 2NB |
Registered Address | C/O Agp Consulting Q West Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300 at £1 | Meraj LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,236 |
Cash | £90,705 |
Current Liabilities | £146,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
17 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
24 April 2015 | Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 24 April 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 April 2012 (1 page) |
23 November 2012 | Registered office address changed from 1339 High Road London N20 9HR England on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 321 Bethnal Green Rd Bethnal Green London E2 6AH on 23 November 2012 (1 page) |
6 June 2012 | Termination of appointment of Julian Langer as a director (1 page) |
25 May 2012 | Termination of appointment of Julian Langer as a secretary (1 page) |
25 May 2012 | Appointment of Mrs Jusna Gani as a director (2 pages) |
25 May 2012 | Appointment of Mr Faruque Gani as a secretary (1 page) |
25 May 2012 | Termination of appointment of Jane Langer as a director (1 page) |
25 May 2012 | Termination of appointment of Julian Langer as a secretary (1 page) |
25 May 2012 | Appointment of Mr Faruque Hussain Gani as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 August 2010 | Director's details changed for Mr Julian Wolf Langer on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mrs Jane Barbara Hilary Langer on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Jane Barbara Hilary Langer on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Wolf Langer on 1 January 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Return made up to 20/08/04; full list of members; amend (7 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Resolutions
|
6 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 August 1998 | Return made up to 20/08/98; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |