London
W1K 2SF
Director Name | Mrs Yasmin Alireza |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Analyst |
Country of Residence | Switzerland |
Correspondence Address | 52 Mount Street London W1K 2SF |
Secretary Name | Mrs Basma Alireza |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mount Street London W1K 2SF |
Secretary Name | Anthony Dawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 69 Courtfield Gardens London SW5 0NT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.almadadfoundation.org |
---|---|
Telephone | 020 74087896 |
Telephone region | London |
Registered Address | Jolly And Co 450 Bath Road Longford Heathrow UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £456,382 |
Current Liabilities | £468,377 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
6 June 2007 | Delivered on: 14 June 2007 Persons entitled: Gmv Three Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2378.20. see the mortgage charge document for full details. Outstanding |
---|
20 October 2023 | Director's details changed for Mrs Yasmin Alireza on 20 October 2023 (2 pages) |
---|---|
20 October 2023 | Director's details changed for Basma Alireza on 20 October 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
20 October 2023 | Secretary's details changed for Mrs Basma Alireza on 20 October 2023 (1 page) |
20 October 2023 | Change of details for Mrs Yasmin Alireza as a person with significant control on 20 October 2023 (2 pages) |
2 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
20 July 2022 | Registered office address changed from Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 20 July 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
18 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 February 2021 | Registered office address changed from 84a High Street Southall Middlesex UB1 3DB to Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page) |
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
29 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
29 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
28 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
28 October 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
3 November 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
3 November 2014 | Annual return made up to 7 October 2014 no member list (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
31 October 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
31 October 2013 | Annual return made up to 7 October 2013 no member list (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
4 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
4 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 October 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
15 October 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
15 October 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 October 2009 | Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Basma Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
9 October 2009 | Director's details changed for Basma Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
9 October 2009 | Director's details changed for Basma Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Basma Alireza on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Basma Alireza on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Basma Alireza on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 April 2009 | Appointment terminated secretary anthony dawton (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 April 2009 | Secretary appointed basma alireza (1 page) |
2 April 2009 | Secretary appointed basma alireza (1 page) |
2 April 2009 | Appointment terminated secretary anthony dawton (1 page) |
12 January 2009 | Annual return made up to 07/10/08 (2 pages) |
12 January 2009 | Annual return made up to 07/10/08 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from belmont house belmont road chesham buckinghamshire HP5 2EJ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from belmont house belmont road chesham buckinghamshire HP5 2EJ (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 November 2007 | Annual return made up to 07/10/07 (2 pages) |
23 November 2007 | Annual return made up to 07/10/07 (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
17 October 2006 | Annual return made up to 07/10/06 (2 pages) |
17 October 2006 | Annual return made up to 07/10/06 (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 October 2005 | Annual return made up to 07/10/05 (2 pages) |
7 October 2005 | Annual return made up to 07/10/05 (2 pages) |
22 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
14 October 2004 | Annual return made up to 07/10/04 (4 pages) |
14 October 2004 | Annual return made up to 07/10/04 (4 pages) |
25 November 2003 | Annual return made up to 07/10/03 (4 pages) |
25 November 2003 | Annual return made up to 07/10/03 (4 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (25 pages) |
7 October 2002 | Incorporation (25 pages) |