London
EC2A 2EP
Director Name | Mr Fareeduddin Siddiqi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Davies House 1 Sun Street London EC2A 2EP |
Director Name | Mr Fareeduddin Siddioi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Mr Amir Siddiqi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Secretary Name | Mr Amir Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(28 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Jose Luis Gil Del Palacio |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 November 2010(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grenville Place London SW7 4SA |
Telephone | 020 73746333 |
---|---|
Telephone region | London |
Registered Address | Davies House 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Fareed Siddiqi 50.00% Ordinary |
---|---|
50 at £1 | Mrs N. Siddiqi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,150 |
Cash | £45,067 |
Current Liabilities | £2,141 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
10 February 1989 | Delivered on: 17 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 307 old street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
31 August 1988 | Delivered on: 6 September 1988 Persons entitled: National Bank of Kuwait Sak. Classification: Memo of deposit of litle deeds Secured details: All monies due or to become due from the company and/or farheen (overseas) limited. To the chargee on any account whatsoever. Particulars: The deeds and documents as to premsies at 48 penbridge road london W11. T.N. 226266. Outstanding |
24 August 1979 | Delivered on: 13 September 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 belgrave road london S.W.1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2016 | Second filing for the appointment of Mrs Naheed Siddiqi as a director (4 pages) |
18 August 2016 | Second filing for the appointment of Mrs Naheed Siddiqi as a director (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 June 2013 | Appointment of Mr Fareed Siddiqi as a director (2 pages) |
6 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 June 2013 | Appointment of Mr Fareed Siddiqi as a director (2 pages) |
19 April 2013 | Registered office address changed from 18 Grenville Place London SW7 4SA England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 18 Grenville Place London SW7 4SA England on 19 April 2013 (1 page) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
18 May 2012 | Termination of appointment of Jose Palacio as a director (1 page) |
18 May 2012 | Termination of appointment of Jose Palacio as a director (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Mrs Naheed Siddiqui as a director (2 pages) |
30 April 2012 | Appointment of Mrs Naheed Siddiqui as a director
|
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Mrs Naheed Siddiqui as a director
|
14 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Appointment of Mr Jose Luis Gil Del Palacio as a director (2 pages) |
2 December 2010 | Appointment of Mr Jose Luis Gil Del Palacio as a director (2 pages) |
12 November 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 12 November 2010 (1 page) |
11 November 2010 | Termination of appointment of Fareeduddin Siddioi as a director (1 page) |
11 November 2010 | Termination of appointment of Fareeduddin Siddioi as a director (1 page) |
11 November 2010 | Termination of appointment of Amir Siddiqi as a director (1 page) |
11 November 2010 | Termination of appointment of Amir Siddiqi as a secretary (1 page) |
11 November 2010 | Termination of appointment of Amir Siddiqi as a secretary (1 page) |
11 November 2010 | Termination of appointment of Amir Siddiqi as a director (1 page) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Amir Siddiqi on 28 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Amir Siddiqi on 28 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Fareeduddin Siddioi on 28 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Fareeduddin Siddioi on 28 January 2010 (2 pages) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 August 2009 | Total exemption full accounts made up to 30 June 2008 (8 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) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 68 great eastern street london EC2A 3JT (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 68 great eastern street london EC2A 3JT (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 74 great eastern street london. EC2A 3JL (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 74 great eastern street london. EC2A 3JL (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members
|
5 March 1998 | Return made up to 31/12/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
4 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |