Company NameSAHB Consultancy Limited
DirectorSyed Abid Hussain Bilgrami
Company StatusActive
Company Number04504638
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Syed Abid Hussain Bilgrami
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence Address88 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Secretary NameJameela Abid Bilgrami
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleArchitect & Designer
Correspondence Address88 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone020 78876066
Telephone regionLondon

Location

Registered Address298a Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£57,895
Net Worth£2,952
Cash£9,277
Current Liabilities£39,280

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Micro company accounts made up to 30 September 2019 (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Berkeley Square House Brown and Batts Llp Berkeley Square London W1J 6BD England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 February 2019Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Berkeley Square House Brown and Batts Llp Berkeley Square London W1J 6BD on 15 February 2019 (1 page)
17 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
22 September 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
22 September 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
17 November 2014Amended total exemption full accounts made up to 30 September 2013 (13 pages)
17 November 2014Amended total exemption full accounts made up to 30 September 2013 (13 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Amended accounts made up to 30 September 2012 (13 pages)
22 November 2013Amended accounts made up to 30 September 2012 (13 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Syed Abid Hussain Bilgrami on 6 August 2010 (2 pages)
18 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Syed Abid Hussain Bilgrami on 6 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Syed Abid Hussain Bilgrami on 6 August 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
30 October 2008Return made up to 06/08/08; full list of members (3 pages)
30 October 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
15 November 2006Return made up to 06/08/06; full list of members (2 pages)
15 November 2006Return made up to 06/08/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 May 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
4 May 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 August 2003Ad 30/08/02--------- £ si 99@1 (2 pages)
20 August 2003Return made up to 06/08/03; full list of members (6 pages)
20 August 2003Return made up to 06/08/03; full list of members (6 pages)
20 August 2003Ad 30/08/02--------- £ si 99@1 (2 pages)
4 September 2002New secretary appointed (3 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New secretary appointed (3 pages)
3 September 2002Registered office changed on 03/09/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (14 pages)
6 August 2002Incorporation (14 pages)