Banstead
Surrey
SM7 1PQ
Secretary Name | Mr Syed Misdaq Husain Zaidi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(41 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Mr Shamas Tabrez |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 6 Ulwin Avenue Byfleet West Byfleet KT14 7HA |
Director Name | Dr Ali Abdullah Mughram Al-Ghamdi |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Central Mosque And Islamic Culture Centre 146 Park Road London NW8 7RG |
Director Name | Ashrapf Bashiri |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 August 2003) |
Role | Barrister |
Correspondence Address | 131 Dorset Road London SW19 3EQ |
Director Name | Mr Mohammad Bilal |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Diplomatic Service |
Correspondence Address | Cwa (North) High Commission For Paki 35 Lownders Square London Sw1 |
Director Name | Haji Sabir Hussain |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 February 2010) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walton Court Woking Surrey |
Director Name | Raja Muhammad Ilyas |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 October 1995) |
Role | Service |
Correspondence Address | 3 Kingfisher Court Woodland Pard Sheerwater Woking Surrey GU21 5PT |
Director Name | Mr Abdul Rahim Khan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Diplomat |
Correspondence Address | Councillor High Commissioner For Pak 35 Lownders Squae London |
Director Name | H E Dr Humayun Khan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Ambassador/Diplomat |
Correspondence Address | Pakistan High Commissioner 35 Lowndes Square London SW1X 9JN |
Director Name | Brigadier Ismat Saeed |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Diplomat |
Correspondence Address | Defence Attache High Commission For 35 Lownders Square London Sw1 |
Director Name | Ibrahim Samad |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 October 1995) |
Role | Merchant |
Correspondence Address | 161 Knightsbridge London SW1X 7PA |
Director Name | Khalid Shafi |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 October 1995) |
Role | Diplomat |
Correspondence Address | Deputy High Commissioner High Commission For Pakis 35 Lowndes Square London Sw1 |
Secretary Name | Ibrahim Samad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 161 Knightsbridge London SW1X 7PA |
Director Name | Commodore Mohammad Jameel Akhtar |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 1992(39 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 October 1995) |
Role | Diplomat |
Correspondence Address | Defence And Navel Attache For Pakistan 35 Lowndes Square London |
Director Name | His Excellency Mian Riaz Samer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 1993) |
Role | Diplomat |
Correspondence Address | The High Commissioner For Pakistan 35 Lowndes Sq London |
Director Name | Nisar Mohammad |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 December 1993(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1999) |
Role | Diplomat |
Correspondence Address | Council General High Commission For 35 Lowndes Square London Sw1 |
Registered Address | 241 Mitcham Road London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £254,858 |
Gross Profit | £144,731 |
Net Worth | £1,163,405 |
Cash | £611,091 |
Current Liabilities | £1,857 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (17 pages) |
11 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
17 March 2022 | Appointment of Mr Shamas Tabrez as a director on 15 March 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 October 2020 (20 pages) |
12 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 October 2018 (21 pages) |
13 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (20 pages) |
16 March 2018 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 January 2018 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
26 August 2015 | Total exemption full accounts made up to 31 October 2014 (22 pages) |
26 August 2015 | Total exemption full accounts made up to 31 October 2014 (22 pages) |
7 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
7 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
7 November 2014 | Annual return made up to 5 October 2014 no member list (3 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (22 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (22 pages) |
20 December 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
20 December 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
20 December 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (30 pages) |
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (30 pages) |
3 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
3 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
3 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (21 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (21 pages) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page) |
9 February 2012 | Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Annual return made up to 5 October 2011 no member list (3 pages) |
9 February 2012 | Annual return made up to 5 October 2011 no member list (3 pages) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Annual return made up to 5 October 2011 no member list (3 pages) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (21 pages) |
20 June 2011 | Total exemption full accounts made up to 31 October 2010 (21 pages) |
21 December 2010 | Annual return made up to 5 October 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 5 October 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 5 October 2010 no member list (4 pages) |
15 July 2010 | Annual return made up to 5 October 2009 no member list (3 pages) |
15 July 2010 | Annual return made up to 5 October 2009 no member list (3 pages) |
15 July 2010 | Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 5 October 2009 no member list (3 pages) |
15 July 2010 | Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (22 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (22 pages) |
5 March 2010 | Auditors resignation (1 page) |
5 March 2010 | Auditors resignation (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 October 2008 (21 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2008 (21 pages) |
1 December 2009 | Full accounts made up to 31 October 2007 (26 pages) |
1 December 2009 | Full accounts made up to 31 October 2007 (26 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Annual return made up to 05/10/08 (2 pages) |
17 March 2009 | Annual return made up to 05/10/08 (2 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Full accounts made up to 31 October 2006 (25 pages) |
31 July 2008 | Full accounts made up to 31 October 2006 (25 pages) |
3 June 2008 | Full accounts made up to 31 October 2005 (26 pages) |
3 June 2008 | Full accounts made up to 31 October 2005 (26 pages) |
8 January 2008 | Annual return made up to 05/10/07 (4 pages) |
8 January 2008 | Annual return made up to 05/10/07 (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o community welfare attache pakistan high commission 35 lowndes square london SW1X 9JN (1 page) |
19 September 2007 | Annual return made up to 05/10/06 (4 pages) |
19 September 2007 | Annual return made up to 05/10/06 (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o community welfare attache pakistan high commission 35 lowndes square london SW1X 9JN (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
27 April 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
19 January 2006 | Annual return made up to 05/10/05 (4 pages) |
19 January 2006 | Annual return made up to 05/10/05 (4 pages) |
6 June 2005 | Annual return made up to 05/10/04 (4 pages) |
6 June 2005 | Annual return made up to 05/10/04 (4 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
30 July 2004 | Annual return made up to 05/10/03
|
30 July 2004 | Annual return made up to 05/10/03
|
13 November 2003 | Partial exemption accounts made up to 31 October 2002 (13 pages) |
13 November 2003 | Partial exemption accounts made up to 31 October 2002 (13 pages) |
25 February 2003 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
25 February 2003 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
13 February 2003 | Annual return made up to 05/10/02 (4 pages) |
13 February 2003 | Annual return made up to 05/10/02 (4 pages) |
29 October 2001 | Annual return made up to 05/10/01 (4 pages) |
29 October 2001 | Annual return made up to 05/10/01 (4 pages) |
24 September 2001 | Annual return made up to 05/10/00 (4 pages) |
24 September 2001 | Annual return made up to 05/10/00 (4 pages) |
14 September 2001 | Partial exemption accounts made up to 31 October 2000 (9 pages) |
14 September 2001 | Partial exemption accounts made up to 31 October 2000 (9 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 December 1999 | Annual return made up to 05/10/99
|
15 December 1999 | Annual return made up to 05/10/99
|
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 October 1998 | Annual return made up to 05/10/98 (4 pages) |
21 October 1998 | Annual return made up to 05/10/98 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
2 December 1997 | Annual return made up to 05/10/97 (4 pages) |
2 December 1997 | Annual return made up to 05/10/97 (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
13 December 1996 | Annual return made up to 05/10/96
|
13 December 1996 | Annual return made up to 05/10/96
|
4 December 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 December 1996 | Full accounts made up to 31 October 1995 (9 pages) |
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
2 March 1996 | Annual return made up to 05/10/94 (6 pages) |
2 March 1996 | Full accounts made up to 31 October 1994 (9 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Annual return made up to 05/10/95
|
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Annual return made up to 05/10/95
|
2 March 1996 | Full accounts made up to 31 October 1994 (9 pages) |
2 March 1996 | Annual return made up to 05/10/94 (6 pages) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1953 | Incorporation (29 pages) |
21 August 1953 | Incorporation (29 pages) |