London
W5 4UB
Director Name | Gaffar Omar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Sakina Omar |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 23 September 2004(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Business Woman |
Country of Residence | Malawi |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Nadim Gaffar Omar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Realty Executive |
Country of Residence | Canada |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Rizwan Omar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 February 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Mahomed Razin Omar |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Streatham High Road London SW16 1BW |
Director Name | Mrs Aruna Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 261 Northfield Avenue Ealing London W5 4UA |
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 261 Northfield Avenue Ealing London W5 4UA |
Director Name | Mr Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
Director Name | Mr Rizwan Omar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1008-200 Burnhamthorpe Road Mississauga Ontario L5A 4LA |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 May 2006 | Delivered on: 2 June 2006 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: 76 clapham high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 August 1987 | Delivered on: 1 September 1987 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: 76 clapham high streeet london sw 4 tn. Sgl 52226 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1987 | Delivered on: 16 May 1987 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 95 longley road in the london borough of wandsworth title no 134466 & goodwill. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Director's details changed for Sakina Omar on 12 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Nadim Gaffar Omar on 12 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Rizwan Omar on 12 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Gaffar Omar on 12 July 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Secretary's details changed for Mr Jayantilal Govindbhai Patel on 29 March 2021 (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Satisfaction of charge 3 in full (2 pages) |
2 April 2019 | Satisfaction of charge 1 in full (1 page) |
2 April 2019 | Satisfaction of charge 2 in full (1 page) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Hampden House 76 Durham Road London SW20 0TL on 21 November 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Mahomed Razin Omar as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Mahomed Razin Omar as a director on 21 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Harun Omar as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Harun Omar as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Rizwan Omar as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Rizwan Omar as a director on 21 November 2017 (1 page) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr Nadim Gaffar Omar on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Rizwan Omar as a director on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Nadim Gaffar Omar on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Rizwan Omar as a director on 13 September 2016 (2 pages) |
18 February 2016 | Appointment of Mr Rizwan Omar as a director on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Rizwan Omar as a director on 1 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Appointment of Mr Nadim Gaffar Omar as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Nadim Gaffar Omar as a director on 28 May 2015 (2 pages) |
3 March 2015 | Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Jay Patel & Co 278 Northfield Avenue Ealing London W5 4UB to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 March 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2010 | Director's details changed for Sakina Omar on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Gaffar Omar on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sakina Omar on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gaffar Omar on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o jay patel and co 261 northfield avenue ealing london W5 4UA (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: c/o jay patel and co 261 northfield avenue ealing london W5 4UA (1 page) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Director resigned (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 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) |
22 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (5 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (5 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 October 1986 | Certificate of Incorporation (1 page) |
20 October 1986 | Certificate of Incorporation (1 page) |