London
E1 0SG
Secretary Name | Mrs Zoubida Hamdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Mrs Zoubida Hamdi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.almustakillah.com |
---|
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
99 at £1 | Mohammed Elhachmi Hamdi 99.00% Ordinary |
---|---|
1 at £1 | Zoubida Hamdi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906,838 |
Cash | £291,482 |
Current Liabilities | £22,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
30 March 1999 | Delivered on: 1 April 1999 Satisfied on: 20 August 2004 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: F/H unit 1, 49 gorst road park royal london t/n-AGL42805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
5 March 2024 | Registered office address changed from PO Box 61500 Al Mustakillah House Limited London NW26 9AS England to 5 Brayford Square London E1 0SG on 5 March 2024 (1 page) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
4 May 2022 | Registered office address changed from Al Mustakillah Publishing House Ltd P.O. Box 61500 London NW26 9AS to PO Box 61500 Al Mustakillah House Limited London NW26 9AS on 4 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
4 May 2022 | Change of details for Mrs Zoubida Hamdi as a person with significant control on 3 May 2022 (2 pages) |
4 May 2022 | Notification of Mohamed Elhachmi Hamdi as a person with significant control on 3 May 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 October 2021 | Resolutions
|
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mrs Zoubida Hamdi as a director on 14 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Mohamed Elhachmi Hamdi on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Mohamed Elhachmi Hamdi on 16 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page) |
16 May 2016 | Appointment of Mrs Zoubida Hamdi as a director on 14 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Registered office address changed from 49 Gorst Road London NW10 6LS on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 49 Gorst Road London NW10 6LS on 18 July 2013 (1 page) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 27/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 27/10/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
25 October 1999 | Return made up to 27/10/99; full list of members
|
25 October 1999 | Return made up to 27/10/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1996 | Return made up to 27/10/96; no change of members
|
5 November 1996 | Return made up to 27/10/96; no change of members
|
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1995 | Return made up to 27/10/95; no change of members (6 pages) |
20 October 1995 | Return made up to 27/10/95; no change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |