Acton
London
W3 8PU
Director Name | Mr Ali Haji Warsame |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor House The Green Southall Middlesex UB2 4BJ |
Director Name | Mr Mohammed Hersi Warsame |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Radcliffe Way Northolt Middlesex UB5 6HJ |
Secretary Name | Mr Ali Haji Warsame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor House The Green Southall Middlesex UB2 4BJ |
Director Name | Mr Ali Haji Warsame |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Church Road Acton London W3 8PU |
Secretary Name | Mr Abdiwali Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bedser Drive Greenford Middlesex UB6 0SD |
Director Name | Mr Abdiwali Bashir |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Church Road Acton London W3 8PU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 0191 3883355 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Church Road Acton London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ali Warsame 50.00% Ordinary |
---|---|
1 at £1 | M. Warsame 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,420 |
Gross Profit | £42,420 |
Net Worth | £19,799 |
Cash | £676 |
Current Liabilities | £960 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Abdiwali Bashir as a director on 14 November 2019 (2 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 June 2019 | Termination of appointment of Abdiwali Bashir as a director on 25 June 2019 (1 page) |
24 April 2019 | Notification of Abdiwali Bashir as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Abdiwali Bashir on 24 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
13 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
28 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
15 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Ali Haji Warsame on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Ali Haji Warsame on 11 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 April 2012 | Appointment of Mr Abdiwali Bashir as a director (2 pages) |
23 April 2012 | Appointment of Mr Abdiwali Bashir as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 March 2011 | Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page) |
29 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Director's details changed for Mr Ali Haji Warsame on 31 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Ali Haji Warsame on 31 July 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary abdiwali bashir (1 page) |
15 September 2008 | Appointment terminated secretary abdiwali bashir (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (4 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (4 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
21 November 2005 | Company name changed falcon associates accountants l imited\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed falcon associates accountants l imited\certificate issued on 21/11/05 (2 pages) |
8 September 2005 | Return made up to 16/09/05; full list of members
|
8 September 2005 | Return made up to 16/09/05; full list of members
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
16 September 2004 | Incorporation (11 pages) |
16 September 2004 | Incorporation (11 pages) |