London
EC4R 1AG
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Asma Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 April 2008) |
Role | Teacher |
Correspondence Address | 92 Arragon Road East Ham London E6 1QP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
98 at £1 | Sher Khan 98.00% Ordinary |
---|---|
2 at £1 | Asma Khan 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,072 |
Current Liabilities | £6,072 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 April 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
10 April 2024 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
16 April 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 March 2018 | Director's details changed for Mr Sher Khan on 11 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
26 January 2018 | Change of details for Mr Sher Khan as a person with significant control on 18 December 2017 (2 pages) |
26 January 2018 | Director's details changed for Mr Sher Khan on 18 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 November 2014 | Company name changed fingerpin biometrics LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed fingerpin biometrics LIMITED\certificate issued on 12/11/14
|
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Sher Khan on 30 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Sher Khan on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Sher Khan on 11 March 2012 (2 pages) |
8 June 2012 | Director's details changed for Sher Khan on 11 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Sher Khan on 11 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Sher Khan on 11 January 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
11 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (1 page) |
6 May 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary asma khan (1 page) |
6 May 2008 | Return made up to 12/03/07; full list of members (3 pages) |
6 May 2008 | Return made up to 12/03/07; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary asma khan (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 34 edinburgh road london E13 9HS (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 34 edinburgh road london E13 9HS (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Company name changed islamic investment house LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed islamic investment house LIMITED\certificate issued on 17/12/07 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
10 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 36 edinburgh road london E13 9HS (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 36 edinburgh road london E13 9HS (1 page) |
1 June 2005 | Return made up to 12/03/05; full list of members
|
1 June 2005 | Return made up to 12/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 May 2003 | Return made up to 12/03/03; full list of members
|
13 May 2003 | Return made up to 12/03/03; full list of members
|
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
15 June 2001 | Return made up to 12/03/01; full list of members (6 pages) |
15 June 2001 | Return made up to 12/03/01; full list of members (6 pages) |
27 June 2000 | Return made up to 12/03/00; full list of members (4 pages) |
27 June 2000 | Return made up to 12/03/00; full list of members (4 pages) |
8 February 2000 | Ad 27/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2000 | Ad 27/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1999 | Nc inc already adjusted 23/03/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
17 September 1999 | Nc inc already adjusted 23/03/99 (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 March 1999 | Incorporation (14 pages) |
12 March 1999 | Incorporation (14 pages) |