Horley
Surrey
RH6 7BU
Secretary Name | Mr Sharique Najam |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carlton Road Redhill Surrey RH1 2BX |
Secretary Name | Parveen Najam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Mohamed Noordeen Mohamed Fazal |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 11 July 1997(3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 June 2020) |
Role | Accountant |
Country of Residence | Nigeria |
Correspondence Address | 4b Lander Close Apapa Lagos Foreign |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 298a Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Mohamed Noordeen Mohamed Fazal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £247,912 |
Gross Profit | £53,430 |
Net Worth | £9,398 |
Cash | £59,333 |
Current Liabilities | £92,356 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
18 April 2023 | Notification of Shahab Uddin as a person with significant control on 10 April 2023 (2 pages) |
---|---|
17 April 2023 | Cessation of Mohamed Noordeen Mohamed Fazal as a person with significant control on 1 June 2020 (1 page) |
17 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
19 July 2021 | Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 19 July 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
27 July 2020 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page) |
12 June 2020 | Termination of appointment of Mohamed Noordeen Mohamed Fazal as a director on 1 June 2020 (1 page) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Shahab Uddin on 2 October 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 April 2019 | Amended total exemption full accounts made up to 31 May 2018 (14 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
9 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
25 November 2015 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 25 November 2015 (1 page) |
12 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
30 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
30 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
21 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
22 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Shahab Uddin on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Shahab Uddin on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 May 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 May 2010 (15 pages) |
30 April 2010 | Director's details changed for Shahab Uddin on 12 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Shahab Uddin on 12 April 2010 (2 pages) |
16 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
16 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from detta house 175-177 borough high street london SE1 1HR (1 page) |
4 March 2009 | Return made up to 12/04/08; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from detta house 175-177 borough high street london SE1 1HR (1 page) |
4 March 2009 | Return made up to 12/04/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 175-177 high street london SE1 1XP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 175-177 high street london SE1 1XP (1 page) |
14 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
14 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
25 June 2007 | Full accounts made up to 31 May 2006 (12 pages) |
25 June 2007 | Full accounts made up to 31 May 2006 (12 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
18 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
19 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
24 April 2003 | Return made up to 07/04/03; full list of members
|
24 April 2003 | Return made up to 07/04/03; full list of members
|
8 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
8 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
8 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
22 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
16 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
20 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
23 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
23 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
11 April 1997 | New secretary appointed (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Ad 07/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 April 1997 | Ad 07/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (1 page) |
7 April 1997 | Incorporation (16 pages) |
7 April 1997 | Incorporation (16 pages) |