Company NameIIH Fb Limited
DirectorSher Khan
Company StatusActive
Company Number03732230
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Previous NamesIslamic Investment House Limited and Fingerpin Biometrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sher Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(4 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 April 2008(9 years, 1 month after company formation)
Appointment Duration16 years
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameAsma Khan
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 16 April 2008)
RoleTeacher
Correspondence Address92 Arragon Road
East Ham
London
E6 1QP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

98 at £1Sher Khan
98.00%
Ordinary
2 at £1Asma Khan
2.00%
Ordinary

Financials

Year2014
Net Worth-£6,072
Current Liabilities£6,072

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 April 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
10 April 2024Accounts for a dormant company made up to 30 June 2023 (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
6 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
16 April 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
26 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 March 2018Director's details changed for Mr Sher Khan on 11 March 2018 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
26 January 2018Change of details for Mr Sher Khan as a person with significant control on 18 December 2017 (2 pages)
26 January 2018Director's details changed for Mr Sher Khan on 18 December 2017 (2 pages)
19 December 2017Registered 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 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 November 2014Company name changed fingerpin biometrics LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
12 November 2014Company name changed fingerpin biometrics LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
29 October 2013Director's details changed for Sher Khan on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Sher Khan on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Sher Khan on 11 March 2012 (2 pages)
8 June 2012Director's details changed for Sher Khan on 11 March 2012 (2 pages)
16 April 2012Director's details changed for Sher Khan on 11 January 2012 (2 pages)
16 April 2012Director's details changed for Sher Khan on 11 January 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
11 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Return made up to 12/03/08; full list of members (3 pages)
27 June 2008Return made up to 12/03/08; full list of members (3 pages)
6 May 2008Secretary appointed haysmacintyre company secretaries LIMITED (1 page)
6 May 2008Secretary appointed haysmacintyre company secretaries LIMITED (1 page)
6 May 2008Appointment terminated secretary asma khan (1 page)
6 May 2008Return made up to 12/03/07; full list of members (3 pages)
6 May 2008Return made up to 12/03/07; full list of members (3 pages)
6 May 2008Appointment terminated secretary asma khan (1 page)
28 April 2008Registered office changed on 28/04/2008 from 34 edinburgh road london E13 9HS (1 page)
28 April 2008Registered office changed on 28/04/2008 from 34 edinburgh road london E13 9HS (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Company name changed islamic investment house LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed islamic investment house LIMITED\certificate issued on 17/12/07 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 July 2006Return made up to 12/03/06; full list of members (6 pages)
10 July 2006Return made up to 12/03/06; full list of members (6 pages)
27 January 2006Registered office changed on 27/01/06 from: 36 edinburgh road london E13 9HS (1 page)
27 January 2006Registered office changed on 27/01/06 from: 36 edinburgh road london E13 9HS (1 page)
1 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 12/03/04; full list of members (6 pages)
19 April 2004Return made up to 12/03/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
15 June 2001Return made up to 12/03/01; full list of members (6 pages)
15 June 2001Return made up to 12/03/01; full list of members (6 pages)
27 June 2000Return made up to 12/03/00; full list of members (4 pages)
27 June 2000Return made up to 12/03/00; full list of members (4 pages)
8 February 2000Ad 27/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2000Ad 27/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1999Nc inc already adjusted 23/03/99 (1 page)
17 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1999Nc inc already adjusted 23/03/99 (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1999Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 March 1999Incorporation (14 pages)
12 March 1999Incorporation (14 pages)