Hounslow
Middlesex
TW5 0DZ
Director Name | Mr Abdul Mazeed Shaik |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(21 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Automobile Engineer |
Country of Residence | England |
Correspondence Address | 343 Vicarage Farm Road Hounslow Middlesex TW5 0DZ |
Director Name | Mr Ilyas Mohammed |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 343 Vicarage Farm Road Hounslow Middlesex TW5 0DZ |
Director Name | Mr Mohammed Shoeb Siddiqui |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 343 Vicarage Farm Road Hounslow Middlesex TW5 0DZ |
Director Name | Mr Ahamed Mohammed Sharif Khot |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Fozia Mohammed Sharif Khot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Albury Drive Pinner Middlesex HA5 3RG |
Website | hestonautoparts.co.uk |
---|
Registered Address | 343 Vicarage Farm Road Hounslow Middlesex TW5 0DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ahamed Mohammed Sharif Khot 75.00% Ordinary |
---|---|
25 at £1 | Fozia Mohammed Sharif Khot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,332 |
Cash | £944 |
Current Liabilities | £73,209 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
9 January 2015 | Delivered on: 12 January 2015 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|---|
27 May 2005 | Delivered on: 4 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2002 | Delivered on: 22 January 2002 Satisfied on: 9 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
---|---|
18 March 2020 | Director's details changed for Mr Mujeeb Mohammed on 12 March 2020 (2 pages) |
17 March 2020 | Change of details for Mr Mazeed Abdul Shaik as a person with significant control on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Majeeb Mohammed on 12 March 2020 (2 pages) |
13 March 2020 | Notification of Mujeeb Mohammed as a person with significant control on 12 March 2020 (2 pages) |
13 March 2020 | Cessation of Ahamed Mohammed Sharif Khot as a person with significant control on 12 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
13 March 2020 | Termination of appointment of Ahamed Mohammed Sharif Khot as a director on 12 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Abdul Mazeed Shaik as a director on 12 March 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
13 March 2020 | Notification of Mazeed Abdul Shaik as a person with significant control on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Majeeb Mohammed as a director on 12 March 2020 (2 pages) |
21 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
4 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Termination of appointment of Fozia Mohammed Sharif Khot as a secretary on 15 March 2016 (1 page) |
16 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Fozia Mohammed Sharif Khot as a secretary on 15 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Registration of charge 037278370003, created on 9 January 2015 (29 pages) |
12 January 2015 | Registration of charge 037278370003, created on 9 January 2015 (29 pages) |
12 January 2015 | Registration of charge 037278370003, created on 9 January 2015 (29 pages) |
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 September 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/03/08; full list of members (3 pages) |
27 April 2009 | Return made up to 08/03/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 08/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 08/03/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 81 devonshire road mill hill london NW7 1DR (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 81 devonshire road mill hill london NW7 1DR (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
11 June 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 08/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 June 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
8 March 1999 | Incorporation (16 pages) |
8 March 1999 | Incorporation (16 pages) |