Company NameFaisal Of London Limited
DirectorFaisal Abdu Allah
Company StatusActive
Company Number04436881
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameFaisal Abdu Allah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(2 days after company formation)
Appointment Duration21 years, 11 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence AddressCongress House , Office 10, Suite 1, 4th Floor 14
Harrow
HA1 2EN
Secretary NameKareen Abduallah Duffus
NationalityBritish
StatusCurrent
Appointed15 May 2002(2 days after company formation)
Appointment Duration21 years, 11 months
RoleAdminitrator
Correspondence AddressCongress House , Office 10, Suite 1, 4th Floor 14
Harrow
HA1 2EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCongress House , Office 10, Suite 1, 4th Floor
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Faisal Abduallah
100.00%
Ordinary

Financials

Year2014
Net Worth£3,665
Cash£313
Current Liabilities£5,541

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

22 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
23 November 2020Registered office address changed from Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 December 2018Registered office address changed from Vyman House 2nd Floor 104 College Road Harrow Middlesex HA1 1BQ to Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN on 4 December 2018 (1 page)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 July 2017Notification of Faisal Abdu Allah as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
6 July 2017Notification of Faisal Abdu Allah as a person with significant control on 6 April 2016 (2 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Director's details changed for Faisal Abdu Allah on 14 May 2012 (2 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 May 2013Secretary's details changed for Kareen Abduallah Duffus on 14 May 2012 (1 page)
28 May 2013Secretary's details changed for Kareen Abduallah Duffus on 14 May 2012 (1 page)
28 May 2013Director's details changed for Faisal Abdu Allah on 14 May 2012 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Faisal Abdu Allah on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Faisal Abdu Allah on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Faisal Abdu Allah on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 September 2008Return made up to 13/05/08; full list of members (3 pages)
18 September 2008Return made up to 13/05/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Return made up to 13/05/07; full list of members (2 pages)
29 May 2007Return made up to 13/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 13/05/06; full list of members (2 pages)
8 June 2006Return made up to 13/05/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 July 2005Return made up to 13/05/05; full list of members (2 pages)
8 July 2005Return made up to 13/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 July 2004Return made up to 13/05/04; full list of members (6 pages)
26 July 2004Return made up to 13/05/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 July 2003Return made up to 13/05/03; full list of members (6 pages)
1 July 2003Return made up to 13/05/03; full list of members (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (9 pages)
13 May 2002Incorporation (9 pages)