Company NameAsmaa Enterprises Limited
DirectorsMohamed Hanif Hasham Miyanji and Abdull-Hamid Hasham Hussein
Company StatusActive
Company Number03305708
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameGoldleaf Publications Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Mohamed Hanif Hasham Miyanji
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Legacy Centre Hampton Road West
Feltham
TW13 6DH
Director NameMr Abdull-Hamid Hasham Hussein
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Legacy Centre Hampton Road West
Feltham
TW13 6DH
Secretary NameMrs Asmaa Miyanji
StatusCurrent
Appointed31 March 2016(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address409 Legacy Centre Hampton Road West
Feltham
TW13 6DH
Secretary NameMr Abdull-Hamid Hasham Hussein
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Legacy Centre
Hampton Road West
Feltham
Middlesex
TW13 6DH
Director NameMehboob Hasham Hussein
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 months after company formation)
Appointment Duration6 years (resigned 25 July 2003)
RoleCompany Director
Correspondence Address11 Roseville Avenue
Hounslow
Middlesex
TW3 3TE
Director NameMrs Asmaa Miyanji
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Legacy Centre
Hampton Road West
Feltham
Middlesex
TW13 6DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 85771800
Telephone regionLondon

Location

Registered Address409 Legacy Centre Hampton Road West
Feltham
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Asmaa Miyanji
100.00%
Ordinary

Financials

Year2014
Net Worth£2,771
Cash£129
Current Liabilities£61,248

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 March 2019Registered 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 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Appointment of Mrs Asmaa Miyanji as a secretary on 31 March 2016 (2 pages)
26 April 2016Termination of appointment of Abdull-Hamid Hasham Hussein as a secretary on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Abdull-Hamid Hasham Hussein as a secretary on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Asmaa Miyanji as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Asmaa Miyanji as a director on 31 March 2016 (1 page)
26 April 2016Appointment of Mrs Asmaa Miyanji as a secretary on 31 March 2016 (2 pages)
26 April 2016Appointment of Mr Abdull-Hamid Hasham Hussein as a director on 31 March 2016 (2 pages)
26 April 2016Appointment of Mr Abdull-Hamid Hasham Hussein as a director on 31 March 2016 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 2 March 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 April 2011 (2 pages)
8 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages)
2 April 2010Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page)
2 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mr Mohamed Hanif Hasham Miyanji on 1 October 2009 (2 pages)
2 April 2010Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for Abdull-Hamid Hussein on 2 April 2010 (1 page)
2 April 2010Director's details changed for Asmaa Miyanji on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 324 uxbridge road acton london W3 9QP (1 page)
11 August 2008Registered office changed on 11/08/2008 from 324 uxbridge road acton london W3 9QP (1 page)
23 June 2008Director appointed mr mohamed hanif hasham miyanji (1 page)
23 June 2008Director appointed mr mohamed hanif hasham miyanji (1 page)
6 May 2008Return made up to 22/01/08; full list of members (3 pages)
6 May 2008Return made up to 22/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 March 2007Return made up to 22/01/07; full list of members (6 pages)
25 March 2007Return made up to 22/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 22/01/06; full list of members (6 pages)
27 February 2006Return made up to 22/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 February 2005Return made up to 22/01/05; full list of members (6 pages)
28 February 2005Return made up to 22/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
7 August 2003Registered office changed on 07/08/03 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page)
7 August 2003Director resigned (1 page)
1 August 2003Company name changed goldleaf publications LTD\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed goldleaf publications LTD\certificate issued on 01/08/03 (2 pages)
26 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2002Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page)
26 October 2002Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 February 2000Return made up to 22/01/00; full list of members (6 pages)
21 February 2000Return made up to 22/01/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Return made up to 22/01/99; no change of members (4 pages)
19 February 1999Return made up to 22/01/99; no change of members (4 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 February 1998Return made up to 22/01/98; full list of members (6 pages)
6 February 1998Return made up to 22/01/98; full list of members (6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 9 denbigh road hounslow middlesex (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 August 1997Registered office changed on 14/08/97 from: 9 denbigh road hounslow middlesex (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
22 January 1997Incorporation (10 pages)
22 January 1997Incorporation (10 pages)