London
EC4A 1BN
Director Name | Mr Naushad Nurdin Jivraj |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP |
Director Name | Mr Mansoor Esmail |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP |
Secretary Name | Mr Rahim Ismail |
---|---|
Status | Current |
Appointed | 22 August 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 345 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Nizam Abdulla |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1995) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 46 Princes Gate Exhibition Road London SW7 2NA |
Director Name | Dr Shafik Husein Sachedina |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Dane Croft 24 Rose Walk Purley Surrey CR8 3LG |
Director Name | Sean Aidan Stokes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Building And Property Manager |
Correspondence Address | 85 Piper Hill Road Kettering Northants |
Director Name | Mr Salim Nanji |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 February 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Mr Mohamed Nurali Lalji |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 October 1992) |
Role | Company Director |
Correspondence Address | 48 Avenue Road St Johns Wood London NW8 6HS |
Director Name | Mr Noordin Jaffer Kassam |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Clarence Gate Gardens Glentworth Street London NW1 6BA |
Director Name | Abdulraheman Saleh Habib |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 February 1992) |
Role | Certified Accountant |
Correspondence Address | 8 Woodway Crescent Harrow Middlesex HA1 2NQ |
Secretary Name | Mr Habib Noorali Motani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 22 August 2020) |
Role | Company Director |
Correspondence Address | 10 Upper Bank Street London SW3 6PP |
Director Name | Mr Mahmood Hussein Ahmed |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Copse Mead 68 The Avenue Worcester Park Surrey KT4 7HJ |
Director Name | Mr Sadruddin Hassanali Datoo |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 August 2020) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 32 The Avenue Berry Hill Mansfield Nottinghamshire NG18 4PD |
Director Name | Mehboob Neky |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westmoreland Road Redland Bristol BS6 6YW |
Director Name | Mr Zauhar Abdulmalek Meghji |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 September 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Furham Field Hatch End Pinner Middlesex HA5 4DX |
Director Name | Mr Mahmoud Akbarali Manji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 September 2009) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tring Avenue Ealing London W5 3QA |
Director Name | Mr Shiraz Kabani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2016) |
Role | Head Of Operations Finance And Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Mr Amin Mohamed Mawji |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Liakatali Kamrudin Hasham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2020) |
Role | Accredited Mediator |
Country of Residence | England |
Correspondence Address | Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP |
Director Name | Mr Farhad Mawani |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP |
Registered Address | Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
1 at £1 | Amin Mawji 50.00% Ordinary |
---|---|
1 at £1 | Shiraz Kabani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,202 |
Cash | £171,104 |
Current Liabilities | £237,435 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
16 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 March 2022 | Cessation of Liakat Hasham as a person with significant control on 15 January 2022 (1 page) |
28 March 2022 | Cessation of Farhad Mawani as a person with significant control on 15 January 2022 (1 page) |
28 March 2022 | Notification of Naushad Jivraj as a person with significant control on 15 January 2022 (2 pages) |
28 March 2022 | Notification of Mansoor Esmail as a person with significant control on 15 January 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 September 2020 | Appointment of Mr Rahim Ismail as a secretary on 22 August 2020 (2 pages) |
15 September 2020 | Termination of appointment of Farhad Mawani as a director on 22 August 2020 (1 page) |
15 September 2020 | Termination of appointment of Liakatali Kamrudin Hasham as a director on 22 August 2020 (1 page) |
15 September 2020 | Termination of appointment of Sadruddin Hassanali Datoo as a director on 22 August 2020 (1 page) |
15 September 2020 | Termination of appointment of Habib Noorali Motani as a secretary on 22 August 2020 (1 page) |
15 September 2020 | Appointment of Mr Naushad Nurdin Jivraj as a director on 22 August 2020 (2 pages) |
15 September 2020 | Appointment of Mr Mansoor Esmail as a director on 22 August 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
16 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
27 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
10 August 2018 | Registered office address changed from 210 Euston Road London NW1 2DA to Suite 1 , Excelsior House 3-5 Balfour Road Ilford IG1 4HP on 10 August 2018 (1 page) |
1 April 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 April 2016 | Director's details changed for Mr Farhad Mawani on 16 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Amin Mohamed Mawji as a director on 16 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Amin Mohamed Mawji as a director on 16 March 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Farhad Mawani on 16 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Farhad Mawani as a director on 16 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Liakatali Hasham as a director on 16 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Farhad Mawani as a director on 16 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Liakatali Hasham as a director on 16 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Shiraz Kabani as a director on 16 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Liakatali Hasham on 16 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Shiraz Kabani as a director on 16 March 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Liakatali Hasham on 16 March 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
23 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
1 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
30 May 2010 | Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Mr Sadruddin Hassanali Datoo on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
15 October 2009 | Appointment of Amin Mawji as a director (2 pages) |
15 October 2009 | Appointment of Amin Mawji as a director (2 pages) |
27 September 2009 | Appointment terminated director mahmoud manji (1 page) |
27 September 2009 | Appointment terminated director mahmoud manji (1 page) |
27 September 2009 | Director appointed shiraz kabani (2 pages) |
27 September 2009 | Appointment terminated director zauhar meghji (1 page) |
27 September 2009 | Appointment terminated director zauhar meghji (1 page) |
27 September 2009 | Director appointed shiraz kabani (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 3RD floor sherwood house 176 northolt road south harrow middlesex HA2 0NP (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 3RD floor sherwood house 176 northolt road south harrow middlesex HA2 0NP (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
21 November 2008 | Return made up to 25/01/08; full list of members (4 pages) |
21 November 2008 | Secretary's change of particulars / habib motani / 29/11/2006 (2 pages) |
21 November 2008 | Secretary's change of particulars / habib motani / 29/11/2006 (2 pages) |
21 November 2008 | Return made up to 25/01/08; full list of members (4 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 April 2007 | Return made up to 25/01/07; full list of members (8 pages) |
25 April 2007 | Return made up to 25/01/07; full list of members (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
16 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | Return made up to 25/01/05; full list of members (8 pages) |
24 March 2005 | Return made up to 25/01/05; full list of members (8 pages) |
6 April 2004 | Return made up to 25/01/04; full list of members (8 pages) |
6 April 2004 | Return made up to 25/01/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
30 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
7 April 2003 | Return made up to 25/01/03; full list of members
|
7 April 2003 | Return made up to 25/01/03; full list of members
|
3 April 2003 | Registered office changed on 03/04/03 from: evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (1 page) |
27 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
27 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
23 May 2002 | Return made up to 25/01/02; no change of members (5 pages) |
23 May 2002 | Return made up to 25/01/02; no change of members (5 pages) |
2 January 2002 | Full accounts made up to 31 May 2000 (11 pages) |
2 January 2002 | Full accounts made up to 31 May 2000 (11 pages) |
9 April 2001 | Return made up to 25/01/01; full list of members (7 pages) |
9 April 2001 | Return made up to 25/01/01; full list of members (7 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 25/01/00; no change of members (5 pages) |
2 June 2000 | Return made up to 25/01/00; no change of members (5 pages) |
11 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 May 1998 (11 pages) |
31 January 2000 | Full accounts made up to 31 May 1998 (11 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
13 January 2000 | Auditor's resignation (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
30 April 1999 | Return made up to 25/01/99; no change of members (4 pages) |
30 April 1999 | Return made up to 25/01/99; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
25 February 1997 | Return made up to 25/01/97; no change of members (8 pages) |
25 February 1997 | Return made up to 25/01/97; no change of members (8 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 February 1996 | Return made up to 25/01/96; full list of members (8 pages) |
21 February 1996 | Return made up to 25/01/96; full list of members (8 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 33, thurloe square, london. SW7 2SD. (1 page) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 33, thurloe square, london. SW7 2SD. (1 page) |
20 April 1995 | Director resigned (2 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
23 March 1995 | Return made up to 25/01/95; no change of members
|
23 March 1995 | Return made up to 25/01/95; no change of members
|
24 May 1990 | Memorandum and Articles of Association (12 pages) |