Company NameAssemble Ltd
DirectorsNazneen Ullah and Jehan Ullah
Company StatusActive
Company Number05025088
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nazneen Ullah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Jehan Ullah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 July 2014)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Nazneen Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

17 April 2023Micro company accounts made up to 28 February 2022 (3 pages)
16 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
5 February 2021Previous accounting period shortened from 31 January 2021 to 28 February 2020 (1 page)
5 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 November 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 November 2016 (1 page)
2 November 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 April 2016Director's details changed for Mr Jehanzeb Ullah on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jehanzeb Ullah on 5 April 2016 (2 pages)
2 April 2016Appointment of Mr Jehanzeb Ullah as a director on 2 April 2016 (2 pages)
2 April 2016Appointment of Mr Jehanzeb Ullah as a director on 2 April 2016 (2 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
9 July 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 July 2014Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 9 July 2014 (1 page)
9 July 2014Appointment of Mrs Nazneen Ullah as a director (2 pages)
9 July 2014Termination of appointment of Waris Khan as a director (1 page)
9 July 2014Termination of appointment of Waris Khan as a director (1 page)
9 July 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
9 July 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
9 July 2014Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 9 July 2014 (1 page)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 999
(3 pages)
9 July 2014Appointment of Mrs Nazneen Ullah as a director (2 pages)
9 July 2014Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 999
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 999
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (5 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 January 2004Incorporation (8 pages)
26 January 2004Incorporation (8 pages)