Forest Gate
E7 0PY
Secretary Name | Farhana Mirza |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 07 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 125 Claremont Road Forest Gate E7 0PY |
Secretary Name | Amana Basith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 117 Claremont Road Foest Gate London E7 0PY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Q West C/O Agp Consulting Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | Amana Basith 50.00% Ordinary |
---|---|
5 at £1 | Kamil Mirza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £23,952 |
Current Liabilities | £27,460 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 June 2021 | Registered 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 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of Amana Basith as a secretary on 31 March 2018 (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
17 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
20 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Director's details changed for Kamil Mirza on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Amana Basith on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Kamil Mirza on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Amana Basith on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Amana Basith on 1 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Kamil Mirza on 1 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 December 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 12/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
23 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 125 claremont road forest gate london E7 0PY (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 125 claremont road forest gate london E7 0PY (1 page) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 September 2003 | Return made up to 12/09/03; full list of members
|
21 September 2003 | Return made up to 12/09/03; full list of members
|
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Company name changed whitefriar computing LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed whitefriar computing LIMITED\certificate issued on 31/01/03 (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2003 | Director resigned (1 page) |
12 September 2002 | Incorporation (6 pages) |
12 September 2002 | Incorporation (6 pages) |