London
EC1A 2BN
Director Name | Mrs Mahrukh Salam Jamil |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Muhammed Tayyab Qudoos Jamil |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(13 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Nigel Francis Bennett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Muhammed Tayyab Qudoos Jamil |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Secretary Name | Yasmin Qudoos Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48-50 Downton Avenue London SW2 3TR |
Director Name | Mr Yasin Jamil |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 48-50 Downton Avenue Streatham Hill London SW2 3TR |
Secretary Name | Muhammed Tayyab Qudoos Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Secretary Name | Miss Aysha Qudoos Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2015) |
Role | Secretary |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Yasin Hamza Qudoos Jamil |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quince House Hemlock Close London SW16 5PN |
Secretary Name | Dr Muhammad Abdul Qudoos Jamil |
---|---|
Status | Resigned |
Appointed | 08 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2017) |
Role | Company Director |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Phillip Anthony Stanton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Roy Millard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | firewoodltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 78698013 |
Telephone region | London |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mahrukh Jamil 50.00% Ordinary |
---|---|
1 at £1 | Mr Muhammed Tayyab Qudoos Jamil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,247 |
Cash | £855 |
Current Liabilities | £21,987 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Appointment of Mr Nigel Francis Bennett as a director on 24 August 2020 (2 pages) |
2 July 2020 | Appointment of Mr Roy Millard as a director on 1 July 2020 (2 pages) |
18 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (3 pages) |
7 August 2018 | Appointment of Mr Phillip Anthony Stanton as a director on 1 August 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Muhammad Abdul Qudoos Jamil as a secretary on 26 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Muhammad Abdul Qudoos Jamil as a secretary on 26 August 2017 (1 page) |
30 March 2017 | Appointment of Mr Muhammed Tayyab Qudoos Jamil as a director on 27 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Muhammed Tayyab Qudoos Jamil as a director on 27 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 May 2016 | Register(s) moved to registered inspection location 58 West Drive Sutton Surrey SM2 7NA (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 58 West Drive Sutton Surrey SM2 7NA (1 page) |
22 January 2016 | Appointment of Mrs Mahrukh Salam Jamil as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Mahrukh Salam Jamil as a director on 8 January 2016 (2 pages) |
21 January 2016 | Appointment of Dr Muhammad Abdul Qudoos Jamil as a secretary on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Muhammed Tayyab Qudoos Jamil as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Muhammed Tayyab Qudoos Jamil as a secretary on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Muhammed Tayyab Qudoos Jamil as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Muhammed Tayyab Qudoos Jamil as a secretary on 8 January 2016 (1 page) |
21 January 2016 | Appointment of Dr Muhammad Abdul Qudoos Jamil as a secretary on 8 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages) |
23 October 2015 | Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages) |
23 October 2015 | Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page) |
23 October 2015 | Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to 58 West Drive Sutton Surrey SM2 7NA (1 page) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to 58 West Drive Sutton Surrey SM2 7NA (1 page) |
9 February 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
9 February 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
9 February 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
7 February 2014 | Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page) |
6 February 2014 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page) |
14 November 2011 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages) |
14 November 2011 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page) |
14 November 2011 | Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page) |
14 November 2011 | Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page) |
14 November 2011 | Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page) |
14 November 2011 | Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 December 2009 | Termination of appointment of Yasin Jamil as a director (1 page) |
1 December 2009 | Termination of appointment of Yasin Jamil as a director (1 page) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Director appointed mr yasin hamza qudoos jamil (1 page) |
14 August 2009 | Director appointed mr yasin hamza qudoos jamil (1 page) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Secretary appointed miss aysha qudoos jamil (1 page) |
27 February 2008 | Secretary appointed miss aysha qudoos jamil (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
7 March 2006 | Company name changed qudoos consulting LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed qudoos consulting LIMITED\certificate issued on 07/03/06 (2 pages) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
20 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: waldron centre stanley street london SE8 4BG (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: waldron centre stanley street london SE8 4BG (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 48-50 downton avenue london SW2 3TR (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 48-50 downton avenue london SW2 3TR (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
13 October 2003 | Director resigned (1 page) |
30 September 2003 | Incorporation (12 pages) |
30 September 2003 | Incorporation (12 pages) |