Northwood
Middlesex
HA6 3RD
Secretary Name | Mr Khalid Qayyum Rana |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | Mrs Rubana Shafi Rana |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | Dr Mulbagal Afzal Ali Khan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 41 Sandy Lodge Lane Northwood Middlesex HA6 2HX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Wieland Road Northwood Middlesex HA6 3RD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
31 at £1 | Dr Mulbagal A.a Khan 31.00% Ordinary |
---|---|
31 at £1 | Khalid Q. Rana 31.00% Ordinary |
19 at £1 | Dr Adil Khan 19.00% Ordinary |
19 at £1 | Mrs Rubana S. Rana 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,964 |
Cash | £8,473 |
Current Liabilities | £11,112 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £172,800 due or to become due from the company to. Particulars: 45 newland court forty avenue wembley middlesex. Outstanding |
---|---|
17 May 2007 | Delivered on: 26 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £172,800 due or to become due from the company to. Particulars: 17 newland court forty avenue wembley middlesex. Outstanding |
31 October 2001 | Delivered on: 14 November 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: The sum of £97,500.00 due or to become due from the company to the chargee. Particulars: All assets of the company. Outstanding |
31 October 2001 | Delivered on: 14 November 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £97,500 due or to become due from the company to the chargee. Particulars: L/H property k/a 17 newland court forty avenue wembley park middlesex. Outstanding |
24 July 2020 | Termination of appointment of Mulbagal Afzal Ali Khan as a director on 16 July 2020 (1 page) |
---|---|
24 July 2020 | Notification of Rubana Shafi Rana as a person with significant control on 16 July 2020 (2 pages) |
24 July 2020 | Cessation of Mulbagal Afzal Ali Khan as a person with significant control on 16 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 July 2020 | Appointment of Mrs Rubana Shafi Rana as a director on 16 July 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
24 July 2018 | Notification of Khalid Qayyum Rana as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
24 July 2018 | Notification of Mulbagal Afzal Ali Khan as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Return made up to 24/05/08; full list of members (4 pages) |
25 February 2009 | Return made up to 24/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 November 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 August 2006 | Return made up to 24/05/06; full list of members (3 pages) |
22 August 2006 | Return made up to 24/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 August 2004 | Return made up to 24/05/04; no change of members
|
9 August 2004 | Return made up to 24/05/04; no change of members
|
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 July 2003 | Return made up to 16/05/03; no change of members
|
17 July 2003 | Return made up to 16/05/03; no change of members
|
29 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
24 May 2001 | Incorporation (15 pages) |
24 May 2001 | Incorporation (15 pages) |