Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr Salim Syed-Hasan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Sheikh Ryath Sabiluddin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Mohammed Abdur Rahim |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | 183 Chamberlayne Road London NW10 3NU |
Secretary Name | Nasima Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Chamberlayne Road London NW10 3NU |
Director Name | Mr Afsar Ahmed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 1999) |
Role | Cashier |
Correspondence Address | 87 Pond House London SW3 6QT |
Director Name | Shah Momotaz Kahir |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 1999) |
Role | Counter Assistant |
Correspondence Address | 32 Norfolk Place London W2 1QH |
Director Name | Syed Hasan Salim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 1999) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wingfield House Tollgate Gardens London NW6 5SH |
Director Name | Nasima Rahim |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Chamberlayne Road London NW10 3NU |
Director Name | Shah Momotaz Kahir |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 32 Norfolk Place London W2 1QH |
Director Name | Rukshana Shah |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92c Marquis Road London NW1 9UB |
Director Name | Mr Muktadir Ali Shah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2012) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 92c Marquis Road London NW1 9UB |
Director Name | Mr Muktadir Ali Shah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 77238954 |
---|---|
Telephone region | London |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
14.9k at £1 | Mr Sheikh Ryath Sabiluddin 60.00% Ordinary |
---|---|
9.9k at £1 | Mr Salim Syed-hasan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,574 |
Current Liabilities | £61,486 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
3 May 2002 | Delivered 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 2000 | Delivered 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 |
30 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
27 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
16 January 2020 | Change of details for Mr Salim Syed-Hasan as a person with significant control on 6 April 2016 (2 pages) |
16 January 2020 | Change of details for Mr Sheikh Ryath Sabiluddin as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
13 December 2017 | Director's details changed for Mr Sheikh Ryath Sabiluddin on 27 January 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Sheikh Ryath Sabiluddin on 27 January 2017 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
17 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
10 February 2015 | Secretary's details changed for Syed Hasan Salim on 28 January 2015 (1 page) |
10 February 2015 | Secretary's details changed for Syed Hasan Salim on 28 January 2015 (1 page) |
4 February 2015 | Director's details changed for Syed Hasan Salim on 28 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Syed Hasan Salim on 28 January 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 July 2014 | Director's details changed for Syed Hasan Salim on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Syed Hasan Salim on 14 July 2014 (2 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 September 2013 | Termination of appointment of Muktadir Shah as a director (1 page) |
13 September 2013 | Termination of appointment of Rukshana Shah as a director (1 page) |
13 September 2013 | Termination of appointment of Muktadir Shah as a director (1 page) |
13 September 2013 | Termination of appointment of Rukshana Shah as a director (1 page) |
18 July 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
18 July 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
26 February 2013 | Appointment of Mr Muktadir Ali Shah as a director (2 pages) |
26 February 2013 | Appointment of Mr Muktadir Ali Shah as a director (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 June 2012 | Termination of appointment of Muktadir Shah as a director (1 page) |
8 June 2012 | Termination of appointment of Muktadir Shah as a director (1 page) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Rukshana Shah on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sheikh Ryath Sabiluddin on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rukshana Shah on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Rukshana Shah on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Muktadir Ali Shah on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Syed Hasan Salim on 9 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 March 2008 | Director appointed mr sheik ryath sabiluddin (1 page) |
14 March 2008 | Director appointed mr sheik ryath sabiluddin (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
29 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (1 page) |
4 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
9 March 2001 | Return made up to 09/01/01; full list of members
|
9 March 2001 | Return made up to 09/01/01; full list of members
|
19 September 2000 | Particulars of mortgage/charge (7 pages) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
19 August 1998 | Full accounts made up to 31 January 1997 (10 pages) |
19 August 1998 | Full accounts made up to 31 January 1997 (10 pages) |
23 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 January 1996 (12 pages) |
10 March 1997 | Return made up to 09/01/97; no change of members (4 pages) |
10 March 1997 | Return made up to 09/01/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 January 1996 (12 pages) |
20 March 1996 | Return made up to 09/01/96; full list of members
|
20 March 1996 | Return made up to 09/01/96; full list of members
|
9 January 1995 | Incorporation (15 pages) |
9 January 1995 | Incorporation (15 pages) |