Ickenham
Middlesex
UB10 8JG
Secretary Name | Naeem Chaudary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Hoylake Crescent Uxbridge Middlesex UB10 8JG |
Director Name | Naeem Chaudary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 124 Hoylake Crescent Uxbridge Middlesex UB10 8JG |
Director Name | Global Formations UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 151-153 Uxbridge Road London W13 9AU |
Secretary Name | Aladin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 151-153 Uxbridge Road Ealing London W13 9AU |
Telephone | 020 88677727 |
---|---|
Telephone region | London |
Registered Address | M1, Maz Floor, Southall Busness Centre 1,High Street Southall UB1 3HA |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
100 at £1 | Shafiq Chaudary 71.43% Ordinary |
---|---|
40 at £1 | Naeem Chaudary 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,934 |
Cash | £12,409 |
Current Liabilities | £4,475 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 August 2018 | Termination of appointment of Naeem Chaudary as a secretary on 16 August 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 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 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 September 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
23 September 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Shafiq Ahmed Chaudary on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Shafiq Ahmed Chaudary on 17 December 2009 (2 pages) |
5 October 2009 | Termination of appointment of Naeem Chaudary as a director (1 page) |
5 October 2009 | Termination of appointment of Naeem Chaudary as a director (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 05/10/07; full list of members (3 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 05/10/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 124 86A high street southall middlesex UB1 3DB (1 page) |
23 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 124 86A high street southall middlesex UB1 3DB (1 page) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Location of register of members (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 124 hoylake crescent ickenham uxbridge middlesex UB10 8JG (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 124 hoylake crescent ickenham uxbridge middlesex UB10 8JG (1 page) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
20 October 2004 | Nc inc already adjusted 01/11/01 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 01/11/01 (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 January 2004 | Company name changed S. chaudary & co LTD.\certificate issued on 13/01/04 (2 pages) |
13 January 2004 | Company name changed S. chaudary & co LTD.\certificate issued on 13/01/04 (2 pages) |
16 December 2003 | Company name changed ashtan associates LTD.\certificate issued on 16/12/03 (4 pages) |
16 December 2003 | Company name changed ashtan associates LTD.\certificate issued on 16/12/03 (4 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
31 October 2002 | Ad 01/11/01-31/12/01 £ si 20@1=20 £ ic 100/120 (2 pages) |
31 October 2002 | Ad 01/11/01-31/12/01 £ si 20@1=20 £ ic 100/120 (2 pages) |
8 October 2002 | Nc inc already adjusted 25/09/01 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 25/09/01 (1 page) |
8 October 2002 | Resolutions
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 30 station road manor park london E12 5BT (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 30 station road manor park london E12 5BT (1 page) |
13 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 November 2000 | Return made up to 05/10/00; full list of members
|
20 November 2000 | Return made up to 05/10/00; full list of members
|
18 September 2000 | Registered office changed on 18/09/00 from: 228 edgware road `ondon W2 1DW (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 228 edgware road `ondon W2 1DW (1 page) |
11 September 2000 | Company name changed shachy financial services limite d\certificate issued on 12/09/00 (3 pages) |
11 September 2000 | Company name changed shachy financial services limite d\certificate issued on 12/09/00 (3 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 151-153 uxbridge road london W13 9AU (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 151-153 uxbridge road london W13 9AU (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Incorporation (21 pages) |
5 October 1999 | Incorporation (21 pages) |