Harrow
Middlesex
HA1 2AX
Director Name | Mr Zahoor Haider Jaffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 29 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mohmed Jetha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Shaffin Jaffer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Brae More 23a Sheldon Avenue London N6 |
Director Name | Mr Mehboob Hassanali Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Eastglade Northwood Middlesex HA6 3LD |
Director Name | Praful Davda |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 5 Claremont End Esher Surrey KT10 9LZ |
Secretary Name | Ms Elaine Jacqueline Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Salim Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2000) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mount Road New Barnet EN5 9RL |
Director Name | Mr Zahoor Haider Jaffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2000) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 29 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Director Name | Mrs Shirin Dhalla |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2002) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caddington Close Barnet Hertfordshire EN4 9QH |
Director Name | Shabir Dhalla |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2002) |
Role | Businessman |
Correspondence Address | 8 Caddington Close Barnet Hertfordshire EN4 9QH |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Mr Zahoor Haider Jaffer 20.00% Ordinary |
---|---|
20 at £1 | Reshma Jaffer 20.00% Ordinary |
20 at £1 | Salim Jaffer 20.00% Ordinary |
20 at £1 | Sea Securities LTD 20.00% Ordinary |
20 at £1 | Yasmin Jaffer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,331 |
Cash | £18,000 |
Current Liabilities | £147,434 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Outstanding |
---|---|
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 176 and 178 earls court road and 2 nevern place SW5 9QQ and registered at the land registry under title number ngl 422116. Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 176 and 178 earls court road and 2 nevern place SW5 9QQ and registered at the land registry under title number ngl 422116. Outstanding |
28 April 2006 | Delivered on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 176 & 178 earls court road and 2 nevern place t/n NGL422116 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
28 April 2006 | Delivered on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
19 May 2000 | Delivered on: 23 May 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 and 178 earls court road and 2 nevern place london SW5; ngl 422116. 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 |
19 May 2000 | Delivered on: 23 May 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 and 178 earls court road and 2 nevern place london SW5; t/no ngl 422116. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
10 June 2020 | Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages) |
---|---|
29 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Manoj Raman as a director on 22 May 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 November 2018 | Satisfaction of charge 3 in full (4 pages) |
5 November 2018 | Registration of charge 032540500007, created on 31 October 2018 (10 pages) |
5 November 2018 | Registration of charge 032540500005, created on 31 October 2018 (26 pages) |
5 November 2018 | Registration of charge 032540500006, created on 31 October 2018 (26 pages) |
2 November 2018 | Satisfaction of charge 4 in full (4 pages) |
2 November 2018 | Satisfaction of charge 2 in full (4 pages) |
2 November 2018 | Satisfaction of charge 1 in full (4 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
27 February 2017 | Appointment of Mr Haider Ladhu Jaffer as a director on 14 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Haider Ladhu Jaffer as a director on 14 February 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Frank Truman Limited on 24 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Salim Jaffer on 24 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Salim Jaffer on 24 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Frank Truman Limited on 24 September 2010 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (14 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 24/09/08; full list of members (10 pages) |
11 June 2009 | Return made up to 24/09/08; full list of members (10 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 May 2008 | Return made up to 24/09/07; no change of members (7 pages) |
21 May 2008 | Return made up to 24/09/07; no change of members (7 pages) |
11 April 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 April 2008 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
22 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
16 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
16 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 December 2001 | Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2001 | Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2001 | Return made up to 24/09/01; full list of members
|
19 September 2001 | Return made up to 24/09/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
20 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 September 1999 | Return made up to 24/09/99; no change of members (6 pages) |
13 September 1999 | Return made up to 24/09/99; no change of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
25 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 September 1997 | Return made up to 24/09/97; full list of members
|
25 September 1997 | Return made up to 24/09/97; full list of members
|
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (16 pages) |
24 September 1996 | Incorporation (16 pages) |