Company NameK Mirza Limited
DirectorKamil Mirza
Company StatusActive
Company Number04533001
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKamil Mirza
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address117 Claremont Road
Forest Gate
E7 0PY
Secretary NameFarhana Mirza
NationalityBangladeshi
StatusResigned
Appointed07 January 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address125 Claremont Road
Forest Gate
E7 0PY
Secretary NameAmana Basith
NationalityBritish
StatusResigned
Appointed13 September 2005(3 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address117 Claremont Road
Foest Gate
London
E7 0PY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressQ West
C/O Agp Consulting
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Amana Basith
50.00%
Ordinary
5 at £1Kamil Mirza
50.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£23,952
Current Liabilities£27,460

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
28 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 June 2021Registered office address changed from Q West Suite 3.17a 1110 Great West Road London TW8 0GP England to Q West C/O Agp Consulting Brentford Middlesex TW8 0GP on 29 June 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
22 July 2020Termination of appointment of Amana Basith as a secretary on 31 March 2018 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
17 September 2018Registered office address changed from C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF to Q West Suite 3.17a 1110 Great West Road London TW8 0GP on 17 September 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(4 pages)
19 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 1339 High Road London N20 9HR to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 9 June 2015 (1 page)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(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)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 12 September 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)
20 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
20 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Director's details changed for Kamil Mirza on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Amana Basith on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Kamil Mirza on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Amana Basith on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for Amana Basith on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Kamil Mirza on 1 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 December 2007Return made up to 12/09/07; full list of members (2 pages)
4 December 2007Return made up to 12/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 November 2006Return made up to 12/09/06; full list of members (2 pages)
23 November 2006Return made up to 12/09/06; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
25 October 2005Return made up to 12/09/05; full list of members (2 pages)
25 October 2005Return made up to 12/09/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 125 claremont road forest gate london E7 0PY (1 page)
12 August 2005Registered office changed on 12/08/05 from: 125 claremont road forest gate london E7 0PY (1 page)
11 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 October 2004Return made up to 12/09/04; full list of members (6 pages)
13 October 2004Return made up to 12/09/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(6 pages)
21 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
31 January 2003Company name changed whitefriar computing LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed whitefriar computing LIMITED\certificate issued on 31/01/03 (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2003Registered office changed on 10/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2003Director resigned (1 page)
12 September 2002Incorporation (6 pages)
12 September 2002Incorporation (6 pages)