Harrow
Middlesex
HA1 2AX
Director Name | Mr Ali Haider Jaffer |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(40 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2011(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | Kirkland House Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Gulnihal Bayer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Trees Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mrs Azize Zuhal Holder |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Trees Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Ms Gulnihal Bayer |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Trees Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Sema Tuncer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 January 2011) |
Role | Interpreter |
Correspondence Address | 3 Elgood House Wellington Road London NW8 9TG |
Secretary Name | Frank Truman |
---|---|
Status | Resigned |
Appointed | 11 January 2011(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 December 2011) |
Role | Company Director |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 December 2011) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,183 |
Cash | £233 |
Current Liabilities | £180,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
17 November 1988 | Delivered on: 25 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 58 second avenue manor park newham greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 November 1988 | Delivered on: 25 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 60 second avenue manor park newham greater london. Title no P8793. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
17 November 1988 | Delivered on: 25 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 181 milton avenue eastham newham greater london fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1988 | Delivered on: 19 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 74, mafeking avenue, eastham, london borough of newham, greater london. Title no egl 59748 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1988 | Delivered on: 19 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 29, woodhouse grove, eastham, london borough of newham, greater london. Title no egl 117273 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 August 2022 | Cessation of Ali Jaffer as a person with significant control on 9 August 2022 (1 page) |
11 August 2022 | Notification of Ali Jaffer as a person with significant control on 10 August 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Satisfaction of charge 3 in full (1 page) |
22 July 2021 | Satisfaction of charge 2 in full (1 page) |
22 July 2021 | Satisfaction of charge 1 in full (1 page) |
22 July 2021 | Satisfaction of charge 5 in full (1 page) |
22 July 2021 | Satisfaction of charge 4 in full (1 page) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
20 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from 218 Addison House Grove End Road London NW8 9EJ England to Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 20 August 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 218 Addison House Grove End Road London NW8 9EJ on 22 June 2018 (1 page) |
19 June 2018 | Change of details for Mr Haider Ladhu Jaffer as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Ali Jaffer as a director on 18 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Termination of appointment of Frank Truman as a secretary (1 page) |
27 January 2012 | Termination of appointment of Frank Truman Ltd as a secretary (1 page) |
27 January 2012 | Termination of appointment of Frank Truman Ltd as a secretary (1 page) |
27 January 2012 | Termination of appointment of Frank Truman as a secretary (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Termination of appointment of Sema Tuncer as a secretary (1 page) |
15 February 2011 | Termination of appointment of Sema Tuncer as a secretary (1 page) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Frank Truman as a secretary (1 page) |
14 February 2011 | Appointment of Frank Truman Limited as a secretary (2 pages) |
14 February 2011 | Appointment of Frank Truman Limited as a secretary (2 pages) |
14 February 2011 | Appointment of Frank Truman as a secretary (1 page) |
27 January 2011 | Appointment of Frank Truman Ltd as a secretary (3 pages) |
27 January 2011 | Appointment of Frank Truman Ltd as a secretary (3 pages) |
20 January 2011 | Termination of appointment of a secretary (2 pages) |
20 January 2011 | Termination of appointment of a secretary (2 pages) |
17 January 2011 | Termination of appointment of Sema Tuncer as a secretary (1 page) |
17 January 2011 | Termination of appointment of Sema Tuncer as a secretary (1 page) |
14 January 2011 | Termination of appointment of Azize Holder as a director (2 pages) |
14 January 2011 | Termination of appointment of Gulnihal Bayer as a director (2 pages) |
14 January 2011 | Appointment of Mr. Haider Ladhu Jaffer as a director (3 pages) |
14 January 2011 | Termination of appointment of Azize Holder as a director (2 pages) |
14 January 2011 | Registered office address changed from 3 Elgood House Wellington Road St Johns Wood London NW8 9TG on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 3 Elgood House Wellington Road St Johns Wood London NW8 9TG on 14 January 2011 (2 pages) |
14 January 2011 | Termination of appointment of Gulnihal Bayer as a director (2 pages) |
14 January 2011 | Appointment of Mr. Haider Ladhu Jaffer as a director (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2010 | Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages) |
10 January 2010 | Director's details changed for Azize Zuhal Holder on 5 November 2009 (2 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Return made up to 31/12/01; full list of members
|
30 April 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page) |
10 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | Auditor's resignation (1 page) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 100,chalk farm road london NW1 8EH (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 100,chalk farm road london NW1 8EH (1 page) |
29 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 March 1995 | Full accounts made up to 31 March 1993 (10 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
22 November 1994 | Auditor's resignation (1 page) |
15 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
28 April 1993 | Accounts for a small company made up to 31 March 1992 (10 pages) |
15 January 1993 | Full accounts made up to 31 March 1987 (15 pages) |
11 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
22 December 1992 | Return made up to 31/12/91; full list of members (6 pages) |
22 December 1992 | Full accounts made up to 31 March 1988 (14 pages) |
22 December 1992 | Registered office changed on 22/12/92 from: amp house 2 cyprus road regents park road london N3 3RY (1 page) |
9 December 1992 | Full accounts made up to 31 March 1990 (13 pages) |
4 May 1990 | Return made up to 31/12/89; full list of members (7 pages) |
18 April 1990 | Return made up to 31/12/88; full list of members (4 pages) |
25 November 1988 | Particulars of mortgage/charge (9 pages) |
9 September 1988 | Memorandum and Articles of Association (11 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
8 August 1988 | Company name changed seasons suedes & leather LIMITED\certificate issued on 09/08/88 (2 pages) |
19 July 1988 | Particulars of mortgage/charge (6 pages) |
31 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 June 1978 | Incorporation (16 pages) |
16 June 1978 | Certificate of incorporation (1 page) |