Stanmore
Middlesex
HA7 1DL
Director Name | Miss Sana Dil Khan |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Collins Avenue Stanmore Middlesex HA7 1DL |
Director Name | Mohammed Ali Mallal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 December 2011) |
Role | Trvl Consultant |
Correspondence Address | 11 Westward Way Kenton Harrow Middlesex HA3 0SE |
Secretary Name | Raja Ashfaq Sarwar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 January 2002) |
Role | Trvl Consultan |
Correspondence Address | 1 London House Avenue Road St Johns Wood London NW8 7PX |
Secretary Name | Humera Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 5 Collins Avenue Stanmore Middlesex HA7 1DL |
Director Name | Dr Shahina Jamil Khan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Collins Avenue Stanmore Middlesex HA7 1DL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | goclassic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75861234 |
Telephone region | London |
Registered Address | 5 Collins Avenue Stanmore HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Dr A.j. Khan 50.00% Ordinary |
---|---|
20k at £1 | Mrs S. Begum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,469 |
Cash | £9,759 |
Current Liabilities | £42,898 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 March 2011 | Delivered on: 5 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H 116 pinner road harrow middlesex t/n MX32443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 September 2023 | Notification of Surriya Begum as a person with significant control on 1 August 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 December 2022 | Appointment of Mr Zaigham Dil Khan as a director on 5 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Sana Dil Khan as a director on 5 December 2022 (1 page) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 February 2022 | Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 5 Collins Avenue Stanmore HA7 1DL on 13 February 2022 (1 page) |
10 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 May 2021 | Satisfaction of charge 1 in full (1 page) |
14 April 2021 | Second filing of Confirmation Statement dated 12 April 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates
|
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 January 2021 | Director's details changed for Miss Sana Khan on 5 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Zaigham Khan on 5 January 2021 (1 page) |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 February 2019 | Notification of Abdul Jamil Khan as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Cessation of Asad Jamil Khan as a person with significant control on 1 February 2019 (1 page) |
20 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
1 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 August 2015 | Termination of appointment of Shahina Jamil Khan as a director on 16 July 2015 (1 page) |
14 August 2015 | Appointment of Miss Sana Dil Khan as a director on 15 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Shahina Jamil Khan as a director on 16 July 2015 (1 page) |
14 August 2015 | Appointment of Miss Sana Dil Khan as a director on 15 July 2015 (2 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
27 February 2012 | Termination of appointment of Mohammed Mallal as a director (2 pages) |
27 February 2012 | Termination of appointment of Mohammed Mallal as a director (2 pages) |
29 December 2011 | Amended accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Amended accounts made up to 30 June 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (13 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Appointment of Shahina Jamil Khan as a director (3 pages) |
24 January 2011 | Appointment of Shahina Jamil Khan as a director (3 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
4 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
11 February 2009 | Ad 15/01/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
11 February 2009 | Ad 15/01/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (6 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
27 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Ad 12/04/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 April 2007 | Ad 12/04/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page) |
5 September 2005 | Return made up to 17/06/05; full list of members (6 pages) |
5 September 2005 | Return made up to 17/06/05; full list of members (6 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: suite 243 72 new bond street london W1Y 9DD (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: suite 243 72 new bond street london W1Y 9DD (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 June 1998 | Incorporation (16 pages) |
17 June 1998 | Incorporation (16 pages) |