Edgware
HA8 7EB
Director Name | Mr Naim Uddin Siddiqui |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Secretary Name | Mr Faisal Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hotelsophia.co.uk |
---|
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Faisal Hussain 50.00% Ordinary |
---|---|
50 at £1 | Naim Uddin Siddiqui 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,995 |
Current Liabilities | £136,246 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
18 May 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
15 March 2023 | Change of details for Mr Naim Uddin Siddiqui as a person with significant control on 22 January 2023 (2 pages) |
15 March 2023 | Change of details for Mr Faisal Hussain as a person with significant control on 22 January 2023 (2 pages) |
13 May 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 October 2021 | Secretary's details changed for Mr Faisal Hussain on 4 October 2021 (1 page) |
4 October 2021 | Director's details changed for Mr Naim Uddin Siddiqui on 4 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Faisal Hussain on 4 October 2021 (2 pages) |
4 October 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 4 October 2021 (1 page) |
18 May 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
13 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
20 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Faisal Hussain on 1 March 2010 (2 pages) |
20 July 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page) |
20 July 2010 | Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page) |
20 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page) |
20 July 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Faisal Hussain on 1 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Faisal Hussain on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
8 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
16 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |