Neasden
London
NW2 6JX
Secretary Name | Mr Shamoon Younis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 82 Gladstone Park Gardens Neasden London NW2 6JX |
Director Name | Mohammed Younis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Gladstone Park Gardens Neasden NW2 6JX |
Director Name | Mr Shamoon Younis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Gladstone Park Gardens London NW2 6JX |
Director Name | Mr Mohammed Akram |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1994) |
Role | Businessman |
Correspondence Address | 65 Cairnfield Avenue Neasden London NW2 7PH |
Director Name | Mr Mohammed Najib Khan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 252 Dollis Hill Lane Neasden London NW2 6HP |
Secretary Name | Mr Mohammed Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 65 Cairnfield Avenue Neasden London NW2 7PH |
Director Name | Mrs Akhtar Jan Khan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dollis Hill Lane London NW2 6HB |
Secretary Name | Mr Mohammed Najib Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Dollis Hill Lane Neasden London NW2 6HP |
Director Name | Haroon Younis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 82 Gladstone Park Gardens Neasden London NW2 6JX |
Registered Address | C/O Danmirr Consultants Business Advisors And Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Akhtar Jan 50.00% Ordinary |
---|---|
1 at £1 | M. Najib Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,190 |
Current Liabilities | £53,337 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
15 July 1997 | Delivered on: 29 July 1997 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: F/H property known as 827, 829, 831 & 833 wandsworth road and 7, 8, 9 & 10 turnchapel mews clapham london t/n-LN152025.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Appointment of Mr Shamoon Younis as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Appointment of Mr Shamoon Younis as a director (2 pages) |
2 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mohammed Younis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hasam Younis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mohammed Younis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hasam Younis on 15 February 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Appointment terminated director haroon younis (1 page) |
22 April 2008 | Appointment terminated director haroon younis (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 31/01/04; full list of members
|
11 June 2004 | Return made up to 31/01/04; full list of members
|
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 31/01/96; full list of members (6 pages) |
24 May 1996 | Return made up to 31/01/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 September 1986 | Certificate of Incorporation (1 page) |
25 September 1986 | Certificate of Incorporation (1 page) |