77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director Name | Mr Jamila Bano |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 19 December 2002(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 13 June 2023) |
Role | Consiltant |
Country of Residence | Pakistan |
Correspondence Address | 77 Harrowes Meade Edgware Middlesex HA8 8RS |
Director Name | Mirza Iqbal Baig |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2002) |
Role | Gemstone Dealer |
Correspondence Address | 22 Dunstan Road Golders Green London NW11 8AA |
Secretary Name | Mirza Iqbal Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 22 Dunstan Road Golders Green London NW11 8AA |
Secretary Name | Mrs Christine Anne Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2011) |
Role | Secretary |
Correspondence Address | 22 Dunstan Road Golders Green London NW11 8AA |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | 8 Bunns Lane London NW7 2NH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | Mr Mirza Yunus Baig 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jamila Bano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,440 |
Cash | £173,302 |
Current Liabilities | £235,388 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Mieza Yunus Baig on 1 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Director's details changed for Mr Mieza Yunus Baig on 1 March 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Jamila Bano on 20 March 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Mieza Yunus Baig on 20 September 2011 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2011 | Termination of appointment of Christine Baig as a secretary (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2010 | Director's details changed for Jamila Bano on 3 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Christine Anne Baig on 3 March 2010 (1 page) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mieza Yunus Baig on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mieza Yunus Baig on 3 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Christine Anne Baig on 3 March 2010 (1 page) |
8 March 2010 | Director's details changed for Jamila Bano on 3 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2009 | Return made up to 04/03/09; full list of members (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 May 2008 | Return made up to 04/03/08; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 April 2005 | Return made up to 04/03/05; full list of members (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: st albans house st albans lane golders green london NW11 7PY (1 page) |
7 May 2004 | Return made up to 04/03/04; full list of members (5 pages) |
7 May 2004 | Director's particulars changed (1 page) |
1 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 March 2003 | Return made up to 04/03/03; no change of members (5 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2002 | Return made up to 04/03/02; full list of members (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 March 2001 | Return made up to 04/03/01; no change of members (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 March 2000 | Return made up to 04/03/00; no change of members (4 pages) |
27 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 1999 | Return made up to 04/03/99; full list of members (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 April 1998 | Return made up to 04/03/98; full list of members (5 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: tudor house llanvandor road london NW2 2AR (1 page) |
29 March 1995 | Return made up to 20/03/95; full list of members (10 pages) |