Company NameAl-Falah The Sunflower Nursery Ltd
DirectorFatima Juneja
Company StatusActive
Company Number05031193
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Previous NameJuneja Accountancy Services Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameFatima Juneja
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Blenheim Avenue
Ilford
Essex
IG2 6JG
Director NameMohamed Tariq Juneja
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Blenheim Avenue
Ilford
Essex
IG2 6JG
Secretary NameFatima Juneja
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address335 Thorold Road
Ilford
Essex
IG1 4HG
Director NameKalyal Corporate Administration Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH
Secretary NameKalyal Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH

Location

Registered Address01 Blenheim Avenue
Ilford
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

40 at £0.01Fatima Juneja
40.00%
Ordinary
30 at £0.01Muhammad Tariq Juneja
30.00%
Ordinary
30 at £0.01Sana Juneja
30.00%
Ordinary

Financials

Year2014
Net Worth£53,781
Cash£71,646
Current Liabilities£98,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

12 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
8 October 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 January 2021Amended total exemption full accounts made up to 31 March 2020 (5 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 December 2020Termination of appointment of Mohamed Tariq Juneja as a director on 11 December 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Appointment of Fatima Juneja as a director (2 pages)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Fatima Juneja as a director (2 pages)
2 April 2013Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Fatima Juneja as a secretary (1 page)
2 April 2013Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages)
2 April 2013Termination of appointment of Fatima Juneja as a secretary (1 page)
27 March 2013Company name changed juneja accountancy services LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-23
(2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Company name changed juneja accountancy services LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-23
(2 pages)
13 March 2013Amended accounts made up to 31 March 2012 (3 pages)
13 March 2013Amended accounts made up to 31 March 2012 (3 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mohamed Tariq Juneja on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Mohamed Tariq Juneja on 20 February 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 June 2008Return made up to 02/02/08; full list of members (3 pages)
11 June 2008Return made up to 02/02/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2007Return made up to 02/02/07; full list of members (6 pages)
27 March 2007Return made up to 02/02/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 August 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 January 2006Return made up to 02/02/06; full list of members (6 pages)
30 January 2006Return made up to 02/02/06; full list of members (6 pages)
18 February 2005Return made up to 02/02/05; full list of members (6 pages)
18 February 2005Return made up to 02/02/05; full list of members (6 pages)
12 March 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 51 derby road london E7 8NH (1 page)
23 February 2004Registered office changed on 23/02/04 from: 51 derby road london E7 8NH (1 page)
23 February 2004New director appointed (2 pages)
2 February 2004Incorporation (14 pages)
2 February 2004Incorporation (14 pages)