Harrow
HA1 4HN
Director Name | Mr Mohammad Siddiq |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2007) |
Role | Fresh Exotic Fish |
Country of Residence | England |
Correspondence Address | 15 Elm Grove Thorpe Bay Essex SS1 3EY |
Secretary Name | Ramasa Younas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2007) |
Role | Fresh Exotic Fish |
Correspondence Address | 349 London Road Westcliff On Sea Essex SS0 7HT |
Director Name | Husamudin Mustafa |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 84 Tudor Gardens Shoeburyness Essex SS3 9JH |
Secretary Name | Shafique Husein Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 2 York Road Northwood Middlesex HA6 1JH |
Director Name | Zehra Mustafa |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Tudor Gardens Shoeburyness Essex SS3 9JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 York Road Northwood HA6 1JH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,179 |
Cash | £6,514 |
Current Liabilities | £6,488 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
30 June 2020 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN England to 2 York Road Northwood HA6 1JH on 30 June 2020 (1 page) |
22 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Director's details changed for Mr Shafique Shafique Mustafa on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 8 August 2017 (1 page) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 February 2014 | Company name changed moss shaf & co LTD\certificate issued on 26/02/14
|
26 February 2014 | Company name changed moss shaf & co LTD\certificate issued on 26/02/14
|
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
17 February 2014 | Appointment of Mr Shafique Mustafa as a director (2 pages) |
17 February 2014 | Appointment of Mr Shafique Mustafa as a director (2 pages) |
17 February 2014 | Termination of appointment of Zehra Mustafa as a director (1 page) |
17 February 2014 | Termination of appointment of Zehra Mustafa as a director (1 page) |
14 February 2014 | Termination of appointment of Shafique Mustafa as a secretary (1 page) |
14 February 2014 | Registered office address changed from 84 Tudor Gardens Shoeburyness Southend Essex SS3 9JH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 84 Tudor Gardens Shoeburyness Southend Essex SS3 9JH on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Shafique Mustafa as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 February 2009 | Appointment terminated director husamudin mustafa (1 page) |
7 February 2009 | Director appointed zehra mustafa (1 page) |
7 February 2009 | Appointment terminated director husamudin mustafa (1 page) |
7 February 2009 | Director appointed zehra mustafa (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 21/03/07; full list of members (3 pages) |
3 March 2008 | Return made up to 21/03/07; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars / shafique mustafa / 29/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / shafique mustafa / 29/02/2008 (1 page) |
20 August 2007 | Company name changed baygold trading LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed baygold trading LIMITED\certificate issued on 20/08/07 (2 pages) |
9 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 26/02/06; no change of members (6 pages) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 369 london road westcliff on sea essex SS0 7HT (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 369 london road westcliff on sea essex SS0 7HT (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Return made up to 26/02/06; no change of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2003 | Incorporation (18 pages) |
21 March 2003 | Incorporation (18 pages) |