Company NameZamzam Exchange International Limited
DirectorMuhammed Gulzer Ahmed
Company StatusActive
Company Number04793667
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammed Gulzer Ahmed
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(8 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleTravel & Money Service Business
Country of ResidenceEngland
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA
Director NameMr Abul Barakat Muhammad Muhib Ullah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 days after company formation)
Appointment Duration18 years (resigned 11 June 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA
Secretary NameArifa Siddiqua
NationalityBritish
StatusResigned
Appointed12 June 2003(2 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address41 Galveston House
Harford Street
London
E1 4RH
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressAhmed & Co.
284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Abul Barakat Mohammad Muhib Ullah
50.00%
Ordinary
50 at £1Mohammed Gulzar Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£212,711
Cash£85,032
Current Liabilities£102,039

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

11 October 2011Delivered on: 19 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged account:. Barclays bank PLC re zamzam exchange international limited. Business premium account a/n 03400859 see image for full details.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
23 February 2022Cessation of Abul Barakat Muhammad Muhib Ullah as a person with significant control on 11 June 2021 (1 page)
23 February 2022Termination of appointment of Abul Barakat Muhammad Muhib Ullah as a director on 11 June 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
2 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Arifa Siddiqua as a secretary on 1 January 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 March 2012Appointment of Mr Muhammed Gulzer Ahmed as a director (2 pages)
7 March 2012Appointment of Mr Muhammed Gulzer Ahmed as a director (2 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 July 2011Amended accounts made up to 30 November 2009 (5 pages)
13 July 2011Amended accounts made up to 30 November 2009 (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 July 2010Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 August 2009Return made up to 10/06/09; full list of members (3 pages)
28 August 2009Return made up to 10/06/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 388 green street unit 4 upton park london E13 9AP (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 10/06/08; full list of members (3 pages)
6 May 2009Return made up to 10/06/08; full list of members (3 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from 388 green street unit 4 upton park london E13 9AP (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 August 2007Return made up to 10/06/07; no change of members (6 pages)
16 August 2007Return made up to 10/06/07; no change of members (6 pages)
5 February 2007Return made up to 10/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 10/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (6 pages)
20 June 2006Return made up to 10/06/06; full list of members (6 pages)
27 April 2006Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 April 2006Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
17 November 2005Registered office changed on 17/11/05 from: 203 mile end road london E1 4AA (1 page)
17 November 2005Registered office changed on 17/11/05 from: 203 mile end road london E1 4AA (1 page)
18 June 2005Return made up to 10/06/05; full list of members (6 pages)
18 June 2005Return made up to 10/06/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
1 December 2004Return made up to 10/06/04; full list of members (6 pages)
1 December 2004Return made up to 10/06/04; full list of members (6 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 June 2003Registered office changed on 20/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (10 pages)
10 June 2003Incorporation (10 pages)