Harrow
HA1 2AW
Secretary Name | Sameera Nasim |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Manager Sales |
Correspondence Address | 102 Netherwood Road London W14 0BQ |
Director Name | Mrs Ayesha Nasim |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
Director Name | Mr Jonathan Paul Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Director Name | Sophie Yasmin Nasim |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 June 2016) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Netherwood Road London W14 0BQ |
Director Name | Oliver De Challus |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | 2/102 Netherwood Road London W14 0BQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2004) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Eloise Rebecca Tabernacle 33.33% Ordinary |
---|---|
1 at £1 | Interfin Holdings Inc. 33.33% Ordinary |
1 at £1 | Sophie Yasmin Nasim 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£626 |
Cash | £154 |
Current Liabilities | £780 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
1 June 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Second filing of Confirmation Statement dated 24 May 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
20 April 2022 | Notification of Shortgate Ltd as a person with significant control on 1 January 2021 (2 pages) |
20 April 2022 | Cessation of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 20 April 2022 (1 page) |
10 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates
|
8 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 August 2018 | Registered office address changed from Lynwood Road 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow HA1 2AW on 1 August 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 August 2017 | Notification of The Estate of Sophia Yasmin Nasim as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
9 August 2017 | Notification of The Estate of Sophia Yasmin Nasim as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
8 August 2017 | Notification of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Sameera Nasim as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Notification of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 6 April 2017 (1 page) |
8 August 2017 | Cessation of Sameera Nasim as a person with significant control on 8 August 2017 (1 page) |
28 July 2017 | Notification of Eloise Rebecca Tabernacle as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Sameera Nasim as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Sameera Nasim as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Eloise Rebecca Tabernacle as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 July 2016 | Termination of appointment of Sophie Yasmin Nasim as a director on 27 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Sophie Yasmin Nasim as a director on 27 June 2016 (1 page) |
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Appointment of Mrs Ayesha Nasim as a director on 11 July 2016 (2 pages) |
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Appointment of Mrs Ayesha Nasim as a director on 11 July 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 June 2015 | Director's details changed for Eloise Rebecca Tabernacle on 24 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Sophie Yasmin Nasim on 24 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Sophie Yasmin Nasim on 24 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Eloise Rebecca Tabernacle on 24 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 September 2013 | Director's details changed for Eloise Rebecca Tabernacle on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Eloise Rebecca Tabernacle on 30 September 2013 (2 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages) |
11 June 2009 | Director's change of particulars / sophie nasim / 01/05/2009 (1 page) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / sophie nasim / 01/05/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / sameera nasim / 01/05/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / sameera nasim / 01/05/2009 (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 102 netherwood road london W14 0BQ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 102 netherwood road london W14 0BQ (1 page) |
4 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 February 2004 | Return made up to 24/05/03; full list of members (8 pages) |
18 February 2004 | Return made up to 24/05/03; full list of members (8 pages) |
21 January 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 2004 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 61 brook street london W1K 4BL (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 61 brook street london W1K 4BL (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
1 July 2002 | Company name changed torkil flat management LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed torkil flat management LIMITED\certificate issued on 29/06/02 (2 pages) |
24 May 2002 | Incorporation (14 pages) |
24 May 2002 | Incorporation (14 pages) |