Company NameMixward Limited
DirectorsSalim Syed-Hasan and Sheikh Ryath Sabiluddin
Company StatusActive
Company Number03007820
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Salim Syed-Hasan
NationalityBritish
StatusCurrent
Appointed11 October 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Salim Syed-Hasan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Sheikh Ryath Sabiluddin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Mohammed Abdur Rahim
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1999)
RoleCompany Director
Correspondence Address183 Chamberlayne Road
London
NW10 3NU
Secretary NameNasima Rahim
NationalityBritish
StatusResigned
Appointed16 January 1995(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Chamberlayne Road
London
NW10 3NU
Director NameMr Afsar Ahmed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1999)
RoleCashier
Correspondence Address87 Pond House
London
SW3 6QT
Director NameShah Momotaz Kahir
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1999)
RoleCounter Assistant
Correspondence Address32 Norfolk Place
London
W2 1QH
Director NameSyed Hasan Salim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1999)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wingfield House
Tollgate Gardens
London
NW6 5SH
Director NameNasima Rahim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Chamberlayne Road
London
NW10 3NU
Director NameShah Momotaz Kahir
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2000)
RoleCompany Director
Correspondence Address32 Norfolk Place
London
W2 1QH
Director NameRukshana Shah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92c Marquis Road
London
NW1 9UB
Director NameMr Muktadir Ali Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2012)
RoleCaterer
Country of ResidenceEngland
Correspondence Address92c Marquis Road
London
NW1 9UB
Director NameMr Muktadir Ali Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77238954
Telephone regionLondon

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

14.9k at £1Mr Sheikh Ryath Sabiluddin
60.00%
Ordinary
9.9k at £1Mr Salim Syed-hasan
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,574
Current Liabilities£61,486

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

3 May 2002Delivered on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 2000Delivered on: 19 September 2000
Satisfied on: 8 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 norfolk place london W2 1QH. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
27 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
16 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
16 January 2020Change of details for Mr Salim Syed-Hasan as a person with significant control on 6 April 2016 (2 pages)
16 January 2020Change of details for Mr Sheikh Ryath Sabiluddin as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
13 December 2017Director's details changed for Mr Sheikh Ryath Sabiluddin on 27 January 2017 (2 pages)
13 December 2017Director's details changed for Mr Sheikh Ryath Sabiluddin on 27 January 2017 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
17 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 24,850
(5 pages)
17 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 24,850
(5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,850
(5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,850
(5 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,850
(5 pages)
2 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 24,850
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 24,850
(3 pages)
10 February 2015Secretary's details changed for Syed Hasan Salim on 28 January 2015 (1 page)
10 February 2015Secretary's details changed for Syed Hasan Salim on 28 January 2015 (1 page)
4 February 2015Director's details changed for Syed Hasan Salim on 28 January 2015 (2 pages)
4 February 2015Director's details changed for Syed Hasan Salim on 28 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 July 2014Director's details changed for Syed Hasan Salim on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Syed Hasan Salim on 14 July 2014 (2 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 September 2013Termination of appointment of Muktadir Shah as a director (1 page)
13 September 2013Termination of appointment of Rukshana Shah as a director (1 page)
13 September 2013Termination of appointment of Muktadir Shah as a director (1 page)
13 September 2013Termination of appointment of Rukshana Shah as a director (1 page)
18 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
18 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
26 February 2013Appointment of Mr Muktadir Ali Shah as a director (2 pages)
26 February 2013Appointment of Mr Muktadir Ali Shah as a director (2 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Termination of appointment of Muktadir Shah as a director (1 page)
8 June 2012Termination of appointment of Muktadir Shah as a director (1 page)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Rukshana Shah on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rukshana Shah on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Rukshana Shah on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 09/01/09; full list of members (5 pages)
10 February 2009Return made up to 09/01/09; full list of members (5 pages)
2 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 March 2008Director appointed mr sheik ryath sabiluddin (1 page)
14 March 2008Director appointed mr sheik ryath sabiluddin (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 February 2007Return made up to 09/01/07; full list of members (2 pages)
22 February 2007Return made up to 09/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 January 2006Return made up to 09/01/06; full list of members (2 pages)
10 January 2006Return made up to 09/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 February 2005Return made up to 09/01/05; full list of members (7 pages)
18 February 2005Return made up to 09/01/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page)
29 January 2003Return made up to 09/01/03; full list of members (7 pages)
29 January 2003Return made up to 09/01/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
4 March 2002Return made up to 09/01/02; full list of members (6 pages)
4 March 2002Return made up to 09/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Particulars of mortgage/charge (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 January 2000 (10 pages)
21 July 2000Full accounts made up to 31 January 2000 (10 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Return made up to 09/01/00; full list of members (6 pages)
25 January 2000Return made up to 09/01/00; full list of members (6 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 31 January 1999 (10 pages)
27 July 1999Full accounts made up to 31 January 1999 (10 pages)
22 January 1999Return made up to 09/01/99; full list of members (6 pages)
22 January 1999Return made up to 09/01/99; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
19 August 1998Full accounts made up to 31 January 1997 (10 pages)
19 August 1998Full accounts made up to 31 January 1997 (10 pages)
23 January 1998Return made up to 09/01/98; no change of members (4 pages)
23 January 1998Return made up to 09/01/98; no change of members (4 pages)
10 March 1997Full accounts made up to 31 January 1996 (12 pages)
10 March 1997Return made up to 09/01/97; no change of members (4 pages)
10 March 1997Return made up to 09/01/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 January 1996 (12 pages)
20 March 1996Return made up to 09/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
20 March 1996Return made up to 09/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
9 January 1995Incorporation (15 pages)
9 January 1995Incorporation (15 pages)