Edmonton
London
N9 9AE
Director Name | Abdel Razak Al-Khakani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 8 Marlow Court Colindeep Lane London NW9 6EB |
Director Name | Deepu Francis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 2a St James Road London E15 1RL |
Director Name | Zainab Mohammed |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Arthur Road London N9 9AE |
Secretary Name | Mr Anver Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Secretary Name | Mr Alaa Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 November 2015) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 20 Arthur Road Edmonton London N9 9AE |
Secretary Name | Huda Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 February 2005) |
Role | Secretary |
Correspondence Address | 20 Arthur Road Edmonton London N9 9AE |
Secretary Name | Zaid Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 20 Arthur Road Edmonton London N9 9AE |
Telephone | 020 88010600 |
---|---|
Telephone region | London |
Registered Address | 41 Huxley Gardens London NW10 7EB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alaa Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,871 |
Cash | £12,489 |
Current Liabilities | £1,100 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Cessation of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 28 September 2023 (1 page) |
2 September 2023 | Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (2 pages) |
2 September 2023 | Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (1 page) |
2 September 2023 | Appointment of Mr Lui Al-Khalili as a director on 1 September 2023 (2 pages) |
2 September 2023 | Notification of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 1 September 2023 (2 pages) |
2 September 2023 | Termination of appointment of Alaa Mohammed as a director on 1 September 2023 (1 page) |
2 September 2023 | Notification of Lui Al-Khalili as a person with significant control on 1 September 2023 (2 pages) |
2 September 2023 | Cessation of Alaa Mohammed as a person with significant control on 1 September 2023 (1 page) |
2 September 2023 | Registered office address changed from C/O Jalal Ltd Unit 1 Enterprice Row Rangemoor Raod Tottenham N15 4LU to 41 Huxley Gardens London NW10 7EB on 2 September 2023 (1 page) |
2 September 2023 | Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (2 pages) |
2 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
12 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 November 2021 | Cessation of Alaa Mohammed as a person with significant control on 10 November 2021 (1 page) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Notification of Alaa Mohammed as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Notification of Alaa Mohammed as a person with significant control on 9 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (4 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Registered office address changed from Unit 1 Enterprise Row Rangemoor Road Tottenham London N15 4LU on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from Unit 1 Enterprise Row Rangemoor Road Tottenham London N15 4LU on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Alaa Mohammed on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alaa Mohammed on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
1 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: unit 1 enterprise row rangemoor road tottenham N15 4LU (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: unit 1 enterprise row rangemoor road tottenham N15 4LU (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 20 arthur road london N9 9AE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 20 arthur road london N9 9AE (1 page) |
15 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
10 November 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
10 November 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
24 October 2005 | Return made up to 29/10/05; full list of members
|
24 October 2005 | Return made up to 29/10/05; full list of members
|
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
20 October 2003 | Return made up to 29/10/03; full list of members
|
20 October 2003 | Return made up to 29/10/03; full list of members
|
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
18 October 2002 | Return made up to 29/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 29/10/02; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 July 2002 | Return made up to 29/10/00; full list of members (6 pages) |
3 July 2002 | Return made up to 29/10/01; full list of members (6 pages) |
3 July 2002 | Return made up to 29/10/01; full list of members (6 pages) |
3 July 2002 | Return made up to 29/10/00; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 March 2000 | Return made up to 29/10/99; full list of members (7 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 20 arthur road london N9 9AE (1 page) |
1 March 2000 | Return made up to 29/10/99; full list of members (7 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 20 arthur road london N9 9AE (1 page) |
1 March 2000 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 April 1999 | Return made up to 29/10/98; full list of members (6 pages) |
2 April 1999 | Return made up to 29/10/98; full list of members (6 pages) |
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: raphael house 226 high street north london E6 2JA (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: raphael house 226 high street north london E6 2JA (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Incorporation (19 pages) |
29 October 1997 | Incorporation (19 pages) |