Feltham
TW13 6DH
Director Name | Mr Abdull-Hamid Hasham Hussein |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 Legacy Centre Hampton Road West Feltham TW13 6DH |
Secretary Name | Mrs Asmaa Miyanji |
---|---|
Status | Current |
Appointed | 31 March 2016(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 409 Legacy Centre Hampton Road West Feltham TW13 6DH |
Secretary Name | Mr Abdull-Hamid Hasham Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH |
Director Name | Mehboob Hasham Hussein |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 11 Roseville Avenue Hounslow Middlesex TW3 3TE |
Director Name | Mrs Asmaa Miyanji |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 85771800 |
---|---|
Telephone region | London |
Registered Address | 409 Legacy Centre Hampton Road West Feltham TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Asmaa Miyanji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,771 |
Cash | £129 |
Current Liabilities | £61,248 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
4 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from 220 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH to 409 Legacy Centre Hampton Road West Feltham TW13 6DH on 7 March 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Appointment of Mrs Asmaa Miyanji as a secretary on 31 March 2016 (2 pages) |
26 April 2016 | Termination of appointment of Abdull-Hamid Hasham Hussein as a secretary on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Abdull-Hamid Hasham Hussein as a secretary on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Asmaa Miyanji as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Asmaa Miyanji as a director on 31 March 2016 (1 page) |
26 April 2016 | Appointment of Mrs Asmaa Miyanji as a secretary on 31 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Abdull-Hamid Hasham Hussein as a director on 31 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Abdull-Hamid Hasham Hussein as a director on 31 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 324 uxbridge road acton london W3 9QP (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 324 uxbridge road acton london W3 9QP (1 page) |
23 June 2008 | Director appointed mr mohamed hanif hasham miyanji (1 page) |
23 June 2008 | Director appointed mr mohamed hanif hasham miyanji (1 page) |
6 May 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 May 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members
|
13 February 2004 | Return made up to 22/01/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
7 August 2003 | Director resigned (1 page) |
1 August 2003 | Company name changed goldleaf publications LTD\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed goldleaf publications LTD\certificate issued on 01/08/03 (2 pages) |
26 February 2003 | Return made up to 22/01/03; full list of members
|
26 February 2003 | Return made up to 22/01/03; full list of members
|
26 October 2002 | Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 9 denbigh road hounslow middlesex (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
14 August 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 9 denbigh road hounslow middlesex (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (10 pages) |
22 January 1997 | Incorporation (10 pages) |