Harrow
HA1 2EA
Director Name | Mr Abul Barakat Muhammad Muhib Ullah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 days after company formation) |
Appointment Duration | 18 years (resigned 11 June 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ahmed & Co. 284 Station Road Harrow HA1 2EA |
Secretary Name | Arifa Siddiqua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 41 Galveston House Harford Street London E1 4RH |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Ahmed & Co. 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Abul Barakat Mohammad Muhib Ullah 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Gulzar Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,711 |
Cash | £85,032 |
Current Liabilities | £102,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
11 October 2011 | Delivered 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 |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
20 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
23 February 2022 | Cessation of Abul Barakat Muhammad Muhib Ullah as a person with significant control on 11 June 2021 (1 page) |
23 February 2022 | Termination of appointment of Abul Barakat Muhammad Muhib Ullah as a director on 11 June 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
2 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Arifa Siddiqua as a secretary on 1 January 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 March 2018 | Registered 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 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 March 2012 | Appointment of Mr Muhammed Gulzer Ahmed as a director (2 pages) |
7 March 2012 | Appointment of Mr Muhammed Gulzer Ahmed as a director (2 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 July 2011 | Amended accounts made up to 30 November 2009 (5 pages) |
13 July 2011 | Amended accounts made up to 30 November 2009 (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 July 2010 | Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Abul Barakat Mohammad Muhib Ullah on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 388 green street unit 4 upton park london E13 9AP (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 10/06/08; full list of members (3 pages) |
6 May 2009 | Return made up to 10/06/08; full list of members (3 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 388 green street unit 4 upton park london E13 9AP (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (6 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (6 pages) |
5 February 2007 | Return made up to 10/06/06; full list of members; amend
|
5 February 2007 | Return made up to 10/06/06; full list of members; amend
|
20 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
27 April 2006 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 April 2006 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 203 mile end road london E1 4AA (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 203 mile end road london E1 4AA (1 page) |
18 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2004 | Return made up to 10/06/04; full list of members (6 pages) |
1 December 2004 | Return made up to 10/06/04; full list of members (6 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (10 pages) |
10 June 2003 | Incorporation (10 pages) |