London
N11 2BT
Director Name | Mr Ahmad Shabanzadeh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 85 Praed Street London W2 1NT |
Secretary Name | Mr Keith Norman Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Harley House The Heath Hatfield Heath Bishop's Stortford Hertfordshire CM22 7AB |
Director Name | Mr Sunil Pathak |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 1991) |
Role | Landlord |
Correspondence Address | 1 Trebeck Street London W1Y 7RH |
Director Name | Ms Anita Fernandes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 1991) |
Role | Housewife |
Correspondence Address | 26 Inverness Terrace London W2 3JA |
Secretary Name | Ms Anita Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 1991) |
Role | Housewife |
Correspondence Address | 26 Inverness Terrace London W2 3JA |
Director Name | Mr Karim Manui |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 1 Trebeck Street London W1Y 7RH |
Director Name | Zia Manzar Ahsan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 24 October 1991) |
Role | Formerly Banker |
Correspondence Address | 12 Myddelton Gardens Winchmore Hill London N21 2PA |
Director Name | Mohammad Izhar-Ul Haq |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 6 Glencoe Avenue Newbury Park Ilford Essex IG2 7AJ |
Director Name | Mr Mervyn Fernandes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 24 October 1991) |
Role | Previousley Banker |
Correspondence Address | 26 Inverness Terrace London W2 3JA |
Secretary Name | Mohammad Izhar-Ul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 6 Glencoe Avenue Newbury Park Ilford Essex IG2 7AJ |
Director Name | Mr Sikander Qureshi |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1992) |
Role | Accountant |
Correspondence Address | 30-31 Shoreditch High Street London E1 6PG |
Secretary Name | Mr Sikander Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1992) |
Role | Accountant |
Correspondence Address | 30-31 Shoreditch High Street London E1 6PG |
Director Name | Sunil Pathak |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Ex-Banker |
Correspondence Address | 48 Hillside Court Hampstead London NW3 6HQ |
Secretary Name | Sunil Pathak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1996) |
Role | Ex-Banker |
Correspondence Address | 48 Hillside Court Hampstead London NW3 6HQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 72620550 |
---|---|
Telephone region | London |
Registered Address | 244 Front Office Third Floor 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
24.8k at £1 | Mr Ahmad Shabanzadeh 49.50% Ordinary |
---|---|
24.8k at £1 | Mr Zia M. Ahsan 49.50% Ordinary |
500 at £1 | Mr Keith Jackson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £158,769 |
Net Worth | £57,607 |
Cash | £33,182 |
Current Liabilities | £330,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (18 pages) |
29 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 61 Connaught Street London W2 2AE to 244 Front Office Third Floor 244 Edgware Road London W2 1DS on 23 May 2022 (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
27 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Zia Manzar Ahsan as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Zia Manzar Ahsan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Zia Manzar Ahsan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Ahmad Shabanzadeh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Ahmad Shabanzadeh as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Ahmad Shabanzadeh as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 August 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
21 August 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Amended full accounts made up to 31 December 2013 (12 pages) |
19 June 2015 | Amended full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (9 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (9 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 June 2009 | Director's change of particulars / zia ahsan / 01/01/2009 (2 pages) |
18 June 2009 | Director's change of particulars / zia ahsan / 01/01/2009 (2 pages) |
18 June 2009 | Secretary's change of particulars / keith jackson / 16/01/2009 (1 page) |
18 June 2009 | Director's change of particulars / zia ahsan / 01/01/2009 (2 pages) |
18 June 2009 | Director's change of particulars / zia ahsan / 01/01/2009 (2 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Secretary's change of particulars / keith jackson / 16/01/2009 (1 page) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members
|
1 July 2004 | Return made up to 12/06/04; full list of members
|
27 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | Return made up to 12/06/03; full list of members
|
17 September 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
14 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 June 2000 | Return made up to 12/06/00; full list of members
|
23 June 2000 | Return made up to 12/06/00; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Return made up to 12/06/96; full list of members
|
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Return made up to 12/06/96; full list of members
|
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
31 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 October 1991 | Director resigned;new director appointed (2 pages) |
1 October 1991 | Director resigned;new director appointed (2 pages) |
30 August 1991 | Director resigned;new director appointed (4 pages) |
30 August 1991 | Director resigned;new director appointed (4 pages) |