London
EC1R 5HL
Director Name | Mrs Nazmina Hussein |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Shahaz Mustakali Nanji |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Shakil Kamrudin Ukani |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Secretary Name | Shahaz Mustakali Nanji |
---|---|
Status | Current |
Appointed | 01 March 2011(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Secretary Name | Mrs Nazmina Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vincent Close, Langney Eastbourne East Sussex BN23 6ET |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8k at £1 | Shahaz Mustakali Nanji 30.77% Ordinary B |
---|---|
8k at £1 | Shakil Kamrudin Ukani 30.77% Ordinary B |
4.5k at £1 | Nasir Sadrudin Hussein 17.31% Ordinary B |
4.5k at £1 | Nazmina Hussein 17.31% Ordinary B |
250 at £1 | Nasir Sadrudin Hussein 0.96% Ordinary A |
250 at £1 | Nazmina Hussein 0.96% Ordinary A |
250 at £1 | Shahaz Mustakali Nanji 0.96% Ordinary A |
250 at £1 | Shakil Kamrudin Ukani 0.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£348,872 |
Cash | £241,054 |
Current Liabilities | £293,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
14 December 2017 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Klaco House St. John's Square London EC1M 4DN on 14 December 2017 (1 page) |
---|---|
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (10 pages) |
7 March 2017 | Director's details changed for Shakil Kamrudin Ukani on 7 March 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Director's details changed for Shakil Kamrudin Ukani on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Shakil Kamrudin Ukani on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Nasir Sadrudin Hussein on 1 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Shahaz Mustakali Nanji on 1 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mrs Nazmina Hussein on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Nazmina Hussein on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Shahaz Mustakali Nanji on 1 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Shahaz Mustakali Nanji on 1 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Nasir Sadrudin Hussein on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Shahaz Mustakali Nanji on 1 March 2012 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Termination of appointment of Nazmina Hussein as a secretary (1 page) |
4 April 2011 | Appointment of Shahaz Mustakali Nanji as a secretary (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
16 October 2008 | Return made up to 07/03/08; full list of members; amend (9 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
12 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2006 | Ad 01/04/06-01/08/06 £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
26 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
31 March 2006 | Nc inc already adjusted 14/03/06 (1 page) |
31 March 2006 | Resolutions
|
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
29 June 2005 | Return made up to 07/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 07/03/04; full list of members
|
7 March 2003 | Incorporation (14 pages) |