London
NW10 2ET
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Huma Naqvi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2001) |
Role | Teacher/Housewife |
Correspondence Address | 9 Scrubs Lane London NW10 6AA |
Secretary Name | Mr Syed Ma Naqvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Dudden Hill Lane London NW10 2ET |
Director Name | Manzar Naqvi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(2 years after company formation) |
Appointment Duration | 7 months (resigned 15 October 1998) |
Role | Accountant |
Correspondence Address | 9 Scrubs Lane London NW10 6AA |
Director Name | Miss Bridgid Evelyn Curley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 May 2019) |
Role | Secretary Administrator |
Country of Residence | England |
Correspondence Address | 81 Dollis Hill Avenue Cricklewood London NW2 6QU |
Registered Address | 21a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Manzar Naqvi 54.55% Ordinary |
---|---|
5 at £1 | Huma Naqvi 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,978 |
Current Liabilities | £17,647 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 July 2019 | Notification of Faraz Naqvi as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Cessation of Faraz Ali Naqvi as a person with significant control on 26 July 2019 (1 page) |
20 May 2019 | Termination of appointment of Bridgid Evelyn Curley as a director on 20 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Syed Ma Naqvi as a secretary on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Syed Faraz Ali Naqvi on 20 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Sma Naqvi as a person with significant control on 20 May 2019 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 August 2018 | Change of details for Mr Sma Naqvi as a person with significant control on 16 August 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Notification of Sma Naqvi as a person with significant control on 24 June 2016 (2 pages) |
25 July 2017 | Notification of Sma Naqvi as a person with significant control on 24 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 April 2017 | Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Manzar Naqvi on 4 April 2017 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Appointment of Mr Syed Faraz Ali Naqvi as a director (2 pages) |
23 July 2013 | Appointment of Mr Syed Faraz Ali Naqvi as a director (2 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Bridgid Evelyn Curley on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Bridgid Evelyn Curley on 25 March 2010 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
19 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
19 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
9 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
20 January 1998 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
27 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 1ST floor suite 39A leicester road salford. Lancs. M7 4ASAA (1 page) |
29 April 1996 | Ad 17/04/96--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
29 April 1996 | Accounting reference date notified as 30/04 (1 page) |
29 April 1996 | Accounting reference date notified as 30/04 (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 1ST floor suite 39A leicester road salford. Lancs. M7 4ASAA (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Ad 17/04/96--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
15 March 1996 | Incorporation (12 pages) |
15 March 1996 | Incorporation (12 pages) |