London
W1T 4SH
Director Name | Mr Muhammed Ayyaz Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Travel Agent |
Country of Residence | South Africa |
Correspondence Address | 20 Goodge Place London W1T 4SH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Yousuf Pahad |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 2004(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 June 2005) |
Role | Businessman |
Correspondence Address | 36 Hiddineh Avenue New Lands Cape Town Foreign |
Director Name | Mr Usman Ahmed |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 December 2016) |
Role | Travel Agent |
Country of Residence | South Africa |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Secretary Name | Mr Jayendra Sunderji Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 20 Goodge Place London W1T 4SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,168 |
Cash | £6,839 |
Current Liabilities | £229,644 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
31 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 December 2022 | Registered office address changed from C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ England to 20 Goodge Place London W1T 4SH on 9 December 2022 (1 page) |
16 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
21 August 2020 | Resolutions
|
21 August 2020 | Memorandum and Articles of Association (26 pages) |
21 August 2020 | Statement of company's objects (2 pages) |
1 June 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
21 May 2020 | Notification of Faredah Stuart-Ahmed as a person with significant control on 5 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Aboobaker Ahmed as a person with significant control on 5 May 2020 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Muhammed Ayyaz Ahmed on 11 May 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
10 May 2019 | Director's details changed for Mr Aboobaker Ahmed on 6 May 2018 (2 pages) |
10 May 2019 | Change of details for Mr Aboobaker Ahmed as a person with significant control on 6 May 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 June 2018 | Withdrawal of a person with significant control statement on 12 June 2018 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jayendra Sunderji Lakhani as a secretary on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Muhammed Ayyaz Ahmed as a director on 6 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Jayendra Sunderji Lakhani as a secretary on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Muhammed Ayyaz Ahmed as a director on 6 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of Aboobaker Ahmed as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Termination of appointment of Usman Ahmed as a director on 23 December 2016 (1 page) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
7 July 2017 | Termination of appointment of Usman Ahmed as a director on 23 December 2016 (1 page) |
7 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Aboobaker Ahmed as a person with significant control on 6 April 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 April 2016 | Director's details changed for Mr Aboobaker Ahmed on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Usman Ahmed on 14 April 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Mr Jayendra Sunderji Lakhani on 14 April 2016 (1 page) |
14 April 2016 | Secretary's details changed for Mr Jayendra Sunderji Lakhani on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Usman Ahmed on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Aboobaker Ahmed on 14 April 2016 (2 pages) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Usman Ahmed on 5 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Usman Ahmed on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Usman Ahmed on 5 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |