London
NW10 2SG
Director Name | Mr Adel Mahmoud Yousef Radwan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153c High Road London NW10 2SG |
Secretary Name | Mr Magdy Youssef Radwan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tavistock Avenue Perivale Greenford Middlesex UB6 8AJ |
Secretary Name | Amina Soliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 153c High Road London NW10 2SG |
Director Name | Mr Habib Bakht |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153c High Road London NW10 2SG |
Director Name | Mr Imran Arshad |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 153 C High Road London NW10 2SG |
Director Name | Mr Rashid Kanwar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 07 January 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 153c High Road London NW10 2SG |
Director Name | Ms Komal Anjum |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 153 C High Road London NW10 2SG |
Director Name | Mr Saad Awais Anjum |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 153c High Road London NW10 2SG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1997) |
Correspondence Address | 42 High Street Flitwick Bedford MK45 1DU |
Registered Address | 153c High Road London NW10 2SG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
2 at £1 | Habib Bakht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,723 |
Current Liabilities | £19,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 December 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 May 2020 | Termination of appointment of Komal Anjum as a director on 1 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Saad Awais Anjum as a director on 2 May 2020 (1 page) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 November 2018 | Appointment of Mr Saad Awais Anjum as a director on 15 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Imran Arshad as a director on 15 November 2018 (1 page) |
3 August 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2018 | Appointment of Mr Imran Arshad as a director on 30 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Imran Arshad as a director on 22 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 January 2018 | Appointment of Mr Imran Arshad as a director on 1 January 2018 (2 pages) |
7 January 2018 | Termination of appointment of Rashid Kanwar as a director on 7 January 2018 (1 page) |
3 January 2018 | Appointment of Ms Komal Anjum as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Rashid Kanwar as a director on 1 January 2018 (2 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
9 March 2015 | Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 153 High Road Flat 3 London NW10 2SG (1 page) |
9 March 2015 | Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 153 High Road Flat 3 London NW10 2SG (1 page) |
9 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Termination of appointment of Amina Soliman as a secretary on 20 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 12 Frampton House Frampton Street London NW8 8LY to 153C High Road London NW10 2SG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 12 Frampton House Frampton Street London NW8 8LY to 153C High Road London NW10 2SG on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Adel Mahmoud Yousef Radwan as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Habib Bakht as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Adel Mahmoud Yousef Radwan as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Amina Soliman as a secretary on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Habib Bakht as a director on 20 October 2014 (2 pages) |
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 March 2011 | Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Amina Soliman on 1 January 2011 (1 page) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Amina Soliman on 1 January 2011 (1 page) |
8 March 2011 | Secretary's details changed for Amina Soliman on 1 January 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 16 January 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 16 January 2009 with a full list of shareholders (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 16 January 2008 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 January 2008 with a full list of shareholders (5 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 12 frampton house frampton street london NW8 8LY (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 12 frampton house frampton street london NW8 8LY (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2007 | Return made up to 16/01/07; no change of members
|
6 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2007 | Return made up to 16/01/07; no change of members
|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2006 | Return made up to 16/01/06; no change of members (6 pages) |
22 December 2006 | Return made up to 16/01/06; no change of members (6 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 16/01/05; full list of members (6 pages) |
2 November 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members
|
22 January 2004 | Return made up to 16/01/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
3 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
9 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
31 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 93 coniston road bromley kent BR1 4JA (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 93 coniston road bromley kent BR1 4JA (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
21 August 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 42 high street flitwick bedfordshire MK45 1DU (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 42 high street flitwick bedfordshire MK45 1DU (1 page) |
1 May 1995 | Company name changed westrose enterprises LIMITED\certificate issued on 02/05/95 (4 pages) |
1 May 1995 | Company name changed westrose enterprises LIMITED\certificate issued on 02/05/95 (4 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 72 new bond street suite 10451 london W1Y 9DD (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 72 new bond street suite 10451 london W1Y 9DD (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |