London
NW6 2EB
Director Name | Mr Shakoor Yousuf |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF |
Director Name | Abdinasir Mohamud Issa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 August 2016) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 40a Maygrove Road London NW6 2EB |
Director Name | Mr Shakoor Yousuf |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2014) |
Role | Accountancy/Management |
Country of Residence | England |
Correspondence Address | 40a Maygrove Road London NW6 2EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | issaassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 76044422 |
Telephone region | London |
Registered Address | Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
51 at £1 | Abdinabir Issa 51.00% Ordinary |
---|---|
49 at £1 | Shakoor Yousuf 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,267 |
Cash | £44,989 |
Current Liabilities | £21,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
8 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
1 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Dephna House 119 Neasden Lane London NW10 1PH to Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 19 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
6 August 2016 | Termination of appointment of Abdinasir Mohamud Issa as a director on 6 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Abdinasir Mohamud Issa as a director on 6 August 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Termination of appointment of Shakoor Yousuf as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Shakoor Yousuf as a director on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 40a Maygrove Road London NW6 2EB to Dephna House 119 Neasden Lane London NW10 1PH on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 40a Maygrove Road London NW6 2EB to Dephna House 119 Neasden Lane London NW10 1PH on 21 October 2014 (1 page) |
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 March 2010 | Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Director appointed mr shakoor yousuf (1 page) |
31 March 2009 | Director appointed mr shakoor yousuf (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2009 | Secretary's change of particulars / shakoor yousuf / 31/10/2008 (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / shakoor yousuf / 31/10/2008 (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2008 | Company name changed xaabsay & co LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed xaabsay & co LIMITED\certificate issued on 06/02/08 (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 219 belsize road london NN6 4AA (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 219 belsize road london NN6 4AA (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 May 2003 | Return made up to 26/03/03; full list of members
|
10 May 2003 | Return made up to 26/03/03; full list of members
|
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
26 March 2001 | Incorporation (12 pages) |
26 March 2001 | Incorporation (12 pages) |