London
W1H 5PW
Director Name | Shaikh Mohammed Hayder |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 October 2009) |
Role | Banker |
Correspondence Address | 3 Pasture Close North Wembley Wembley Middlesex HA0 3JE |
Secretary Name | Mr Sarosh Ratanshaw Zaiwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 15 Raymond Road London SW19 4AD |
Secretary Name | Ismail Cassim Jadwet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 56 Queens Road London E11 1BB |
Secretary Name | Syed Ahsan Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 14 Chatsworth Gardens Harrow Middlesex HA2 0RT |
Secretary Name | Saifuddin Taher Hoosenally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(18 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Director Name | Saifuddin Taher Hoosenally |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Secretary Name | Z & Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 March 1993) |
Correspondence Address | 33 Chancery Lane London WC2A 1ZZ |
Registered Address | 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Asad Ali Rehmani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,591 |
Net Worth | £264,805 |
Cash | £283,968 |
Current Liabilities | £2,448,460 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
23 November 2011 | Delivered on: 1 December 2011 Persons entitled: Epic (Baker Street) Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit see image for full details. Outstanding |
---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
5 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Auditor's resignation (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
8 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from Suite 6 121 Gloucester Place London W1U 6JY on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Suite 6 121 Gloucester Place London W1U 6JY on 27 March 2012 (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (1 page) |
28 October 2010 | Director's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Ismail Suleman Mayet on 31 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Ismail Suleman Mayet on 31 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (2 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Saifuddin Taher Hoosenally on 1 January 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Registered office address changed from 9 Portman Street London W1H 6DZ on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 9 Portman Street London W1H 6DZ on 12 May 2010 (1 page) |
11 February 2010 | Appointment of Mr Ismail Suleman Mayet as a director (3 pages) |
11 February 2010 | Appointment of Mr Ismail Suleman Mayet as a director (3 pages) |
13 November 2009 | Appointment of Saifuddin Taher Hoosenally as a director (3 pages) |
13 November 2009 | Appointment of Saifuddin Taher Hoosenally as a director (3 pages) |
13 November 2009 | Termination of appointment of Shaikh Hayder as a director (2 pages) |
13 November 2009 | Termination of appointment of Shaikh Hayder as a director (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 August 2009 | Return made up to 12/08/09; full list of members (8 pages) |
29 August 2009 | Return made up to 12/08/09; full list of members (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 16 execuplace 1 hay hill berkeley square london W1J 6DH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 16 execuplace 1 hay hill berkeley square london W1J 6DH (1 page) |
1 October 2007 | Return made up to 19/07/07; full list of members (6 pages) |
1 October 2007 | Return made up to 19/07/07; full list of members (6 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: chesham house 23 chesham executive centre 150 regent street london W1B 5SJ (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: chesham house 23 chesham executive centre 150 regent street london W1B 5SJ (1 page) |
15 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 603/604 the linen mill 162-168 regent street london W1R 5TB (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 603/604 the linen mill 162-168 regent street london W1R 5TB (1 page) |
16 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
24 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 91 regent street london W1R 7TB (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 91 regent street london W1R 7TB (1 page) |
5 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
5 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
22 October 1992 | Restoration by order of the court (3 pages) |
22 October 1992 | Restoration by order of the court (3 pages) |
5 May 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 1989 | Incorporation (15 pages) |
19 July 1989 | Incorporation (15 pages) |