Tilford
Farnham
GU10 2AQ
Director Name | Mr Munir Ud Din Shams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(7 years, 12 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Missionary |
Country of Residence | United Kingdom |
Correspondence Address | Sheephatch Lane Islamabad Tilford Farnham Surrey GU10 2AQ |
Director Name | Mr Mirza Mahmood Ahmed |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tahir House, 22 Deer Park Road London SW19 3TL |
Director Name | Mr Aftab Ahmad Khan |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 1996) |
Role | Businessman |
Correspondence Address | 25 Sandal Road London W5 1HZ |
Director Name | Mubarak Ahmad Saqi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 1992) |
Role | Missionary |
Correspondence Address | 268 Earlsfield Road London SW18 3DY |
Director Name | Mr Abdul Baqi Arshad |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 27 April 2022) |
Role | Businessman/Engineer |
Country of Residence | England |
Correspondence Address | Tahir House, 22 Deer Park Road London SW19 3TL |
Secretary Name | Mr Hadi Ali Chaudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 41 Gressenhall Road London SW18 5QH |
Director Name | Mr Hadi Ali Chaudhray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 1996) |
Role | Missionary |
Correspondence Address | Sheephatch Lane Tilford Surrey GU10 2AQ |
Secretary Name | Mr Syed Naeem Ahmad Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1995) |
Role | Retd Civil Servant |
Correspondence Address | 22 Rotherwood Close London SW20 8RX |
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 09 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Registered Address | 22 Deer Park Road London SW19 3TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Mahmood Ahmad 99.00% Ordinary |
---|---|
1 at £1 | Mr A.b. Arshad 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,680 |
Cash | £51,094 |
Current Liabilities | £39,812 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
8 September 1995 | Delivered on: 14 September 1995 Satisfied on: 13 February 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
17 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
---|---|
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 April 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 9 December 2010 (2 pages) |
18 April 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 9 December 2010 (2 pages) |
17 March 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 1 July 2015 (2 pages) |
17 March 2016 | Secretary's details changed for Mr Mubarak Ahmad on 1 July 2015 (1 page) |
17 March 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 1 July 2015 (2 pages) |
17 March 2016 | Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mr Mubarak Ahmad on 1 July 2015 (1 page) |
17 March 2016 | Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 February 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Satisfaction of charge 1 in full (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
28 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Termination of appointment of Rafiq Hayat as a director (1 page) |
16 December 2010 | Termination of appointment of Rafiq Hayat as a director (1 page) |
16 December 2010 | Appointment of Mr Mirza Mahmood Ahmad as a director (2 pages) |
16 December 2010 | Appointment of Mr Mirza Mahmood Ahmad as a director (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Secretary's details changed for Mubarak Ahmad on 15 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mubarak Ahmad on 15 May 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 August 2007 | Return made up to 15/05/07; full list of members (7 pages) |
9 August 2007 | Return made up to 15/05/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 6 hardwick way london SW18 4AJ (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 6 hardwick way london SW18 4AJ (1 page) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 May 1998 | Return made up to 15/05/98; no change of members (5 pages) |
15 May 1998 | Return made up to 15/05/98; no change of members (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
12 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 15/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (7 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 15/05/95; no change of members
|
22 May 1995 | Return made up to 15/05/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |