Company NameRailworth Limited
DirectorsMohammed Abu Bakr and Salman Alfarsi
Company StatusActive
Company Number01324598
CategoryPrivate Limited Company
Incorporation Date8 August 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Mohammed Abu Bakr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Spencer Road
Isleworth
Middlesex
TW7 4BH
Director NameMr Salman Alfarsi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Widmer Court
Hounslow
Middlesex
TW3 4NL
Secretary NameAhmed Jhamaney
NationalityBritish
StatusCurrent
Appointed13 November 2006(29 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFlat 2 Earls Court Gardens Earls Court Gardens
Earls Court
London
SW5 0TR
Director NameMr Hoosain Ismail Jacobs
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleBusinessman
Correspondence Address117 Sutton Lane
Hounslow
Middlesex
TW3 4JW
Director NameMaryam Jacobs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleSales Person
Correspondence Address117 Sutton Lane
Hounslow
Middlesex
TW3 4JW
Director NameMrs Tahira Parveen Jacobs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 117 Sutton Lane
Hounslow
Middlesex
TW3 4HJ
Secretary NameMrs Tahira Parveen Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 117 Sutton Lane
Hounslow
Middlesex
TW3 4HJ
Director NameMr Mohammed Jalal-Ud-Din Rumi Jhamaney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(29 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 November 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Space Business Park
Abbey Road
London
NW10 7SU

Location

Registered AddressUnit 13 Space Business Park
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mr Hoosain Ismail Jacobs
5.00%
Ordinary
19 at £1Ahmed Jhamaney Jacobs
19.00%
Ordinary
19 at £1Mr Abu Bakr Mohamed
19.00%
Ordinary
19 at £1Mr Salman Alfarsi
19.00%
Ordinary
19 at £1Rehana Jacobs
19.00%
Ordinary
19 at £1Rumi Jhamaney Jacobs
19.00%
Ordinary

Financials

Year2014
Net Worth£490,467
Cash£209,666
Current Liabilities£386,744

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 April 2023Director's details changed for Mr Mohammed Abu Bakr on 26 April 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 19
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 April 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
25 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Change of details for Mr Abu Bakr Mohammed as a person with significant control on 10 April 2016 (2 pages)
8 December 2017Change of details for Mr Abu Bakr Mohammed as a person with significant control on 10 April 2016 (2 pages)
8 December 2017Secretary's details changed for Ahmed Jhamaney on 30 March 2016 (1 page)
8 December 2017Secretary's details changed for Ahmed Jhamaney on 30 March 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Secretary's details changed for Ahmed Jhamaney on 13 February 2013 (1 page)
17 February 2014Secretary's details changed for Ahmed Jhamaney on 13 February 2013 (1 page)
15 February 2014Termination of appointment of Mohammed Jhamaney as a director (1 page)
15 February 2014Termination of appointment of Mohammed Jhamaney as a director (1 page)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 January 2012Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 30 November 2011 (2 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 January 2012Director's details changed for Mr Mohammed Jal Al Ud Din Rumi Jhamaney on 30 November 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 February 2010Director's details changed for Mohammed Abu Bakr on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mohammed Abu Bakr on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Salman Alfarsi on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Mohammed Jal Al Ud Din Rumi Jhamaney on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Salman Alfarsi on 20 February 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Return made up to 31/12/07; full list of members; amend (9 pages)
8 February 2008Return made up to 31/12/06; full list of members; amend (10 pages)
8 February 2008Return made up to 31/12/06; full list of members; amend (10 pages)
8 February 2008Return made up to 31/12/07; full list of members; amend (9 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 December 2006Registered office changed on 08/12/06 from: orchard house 117 sutton lane hounslow middx TW3 4JW (1 page)
8 December 2006Registered office changed on 08/12/06 from: orchard house 117 sutton lane hounslow middx TW3 4JW (1 page)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
29 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 February 2006Return made up to 31/12/05; full list of members (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 March 2005Return made up to 31/12/04; full list of members (9 pages)
31 March 2005Return made up to 31/12/04; full list of members (9 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
2 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 May 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
15 May 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
17 May 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
27 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
13 April 2000Return made up to 31/12/99; full list of members (8 pages)
13 April 2000Return made up to 31/12/99; full list of members (8 pages)
29 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
5 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
17 February 1999Return made up to 31/12/98; full list of members (8 pages)
17 February 1999Return made up to 31/12/98; full list of members (8 pages)
27 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
24 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
9 January 1998Return made up to 31/12/97; change of members (8 pages)
9 January 1998Return made up to 31/12/97; change of members (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (8 pages)
17 April 1997Return made up to 31/12/96; full list of members (8 pages)
30 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
1 February 1996Accounts for a small company made up to 31 August 1994 (7 pages)
1 February 1996Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
29 June 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
8 August 1977Incorporation (16 pages)