Harrow
Middlesex
HA2 0LH
Director Name | Mr Oliver Wilhelm Hahn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH |
Director Name | Mr Richard Alan James |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 August 2007) |
Role | Freight Forwarding Agent |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 11 March 2017) |
Role | Freight Forwarding Agent |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Lothar Hahn |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Website | ucr.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 85751133 |
Telephone region | London |
Registered Address | Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Lothar Hahn 99.00% Ordinary A |
---|---|
1 at £1 | Hilary Hahn 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,156 |
Cash | £154,057 |
Current Liabilities | £149,562 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 April 1981 | Delivered on: 14 April 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
25 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2022 | Cessation of Oliver Hahn as a person with significant control on 12 May 2022 (1 page) |
23 May 2022 | Notification of Oliver Individual Hahn as a person with significant control on 12 May 2022 (2 pages) |
11 May 2022 | Change of details for Mr Oliver Hahn as a person with significant control on 10 May 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
12 March 2018 | Change of details for Mr Lothar Hahn as a person with significant control on 11 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Lothar Hahn as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Lothar Hahn as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2016 | Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Company name changed alqirat trading establishment LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Company name changed alqirat trading establishment LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Change of name notice (2 pages) |
21 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 21 April 2011 (1 page) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Company name changed comal LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Resolutions
|
6 November 2009 | Company name changed comal LIMITED\certificate issued on 06/11/09
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director richard james (1 page) |
12 March 2009 | Appointment terminated director richard james (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
4 October 2006 | Return made up to 06/03/06; full list of members (7 pages) |
4 October 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
29 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 April 1998 | Return made up to 06/03/98; full list of members
|
30 April 1998 | Return made up to 06/03/98; full list of members
|
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road, southall middx. UB2 5NQ (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road, southall middx. UB2 5NQ (1 page) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (8 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (8 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
20 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |