London
W3 7RW
Director Name | Nutun Asha Ahmed |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 2001) |
Role | Architect |
Correspondence Address | 44 Mulgrave Road Eaung London W5 1LE |
Secretary Name | Muhammad Muizuddin Abedul Huq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlton Road Ealing London W5 2AW |
Director Name | Hasnat Rafiuddin Ahmed |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 2001) |
Role | Computer Consultant |
Correspondence Address | Telesens Kscl Ag 7 Sand Strasse Munchen 80335 Germany |
Director Name | Rowshan Ara Huq |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Airedale Road Ealing London W5 4SD |
Director Name | Muhammad Muizuddin Abedul Huq |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlton Road Ealing London W5 2AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.8k at £1 | Miss Kanak Asha Huq 98.00% Ordinary |
---|---|
200 at £1 | Mrs Roshan Ara Huq 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,833 |
Cash | £146,187 |
Current Liabilities | £521,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
8 November 2005 | Delivered on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 glazbury road west kensington london. Outstanding |
---|
13 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page) |
5 June 2015 | Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Director's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Kanak Asha Huq on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Kanak Asha Huq on 15 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
4 June 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
8 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
11 January 2013 | Amended accounts made up to 31 March 2011 (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) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 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) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Rowshan Huq as a director (1 page) |
4 April 2011 | Appointment of Kanak Asha Huq as a director (2 pages) |
4 April 2011 | Termination of appointment of Rowshan Huq as a director (1 page) |
4 April 2011 | Appointment of Kanak Asha Huq as a director (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 29/03/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/03/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 29/03/05; full list of members (9 pages) |
2 September 2005 | Return made up to 29/03/05; full list of members (9 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 November 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 November 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: the studio st nicholas close elstree borehamwood hertfordshire WD23 1FY (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: the studio st nicholas close elstree borehamwood hertfordshire WD23 1FY (1 page) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members
|
5 April 2003 | Return made up to 29/03/03; full list of members
|
3 March 2003 | Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (2 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (16 pages) |
29 March 2001 | Incorporation (16 pages) |