Wembley
HA9 0AD
Secretary Name | Nasreen Abdul Jalil Is Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Antlers Hill London E4 7RT |
Director Name | Miss Hiba Ahmed |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2017) |
Role | Trainee Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cb24 |
Registered Address | Flat 221 Empire Court North End Road Wembley HA9 0AD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Mohamed Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Nasreen Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,838 |
Cash | £144,697 |
Current Liabilities | £32,883 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
22 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 48 48 Antlers Hill Chingford E4 7RT England to Flat 221 Empire Court North End Road Wembley HA9 0AD on 16 August 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
5 September 2018 | Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 5 September 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
27 November 2017 | Registered office address changed from 2 Hill Road Kings Lynn PE30 3AW to 48 48 Antlers Hill Chingford E4 7RT on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 2 Hill Road Kings Lynn PE30 3AW to 48 48 Antlers Hill Chingford E4 7RT on 27 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Hiba Ahmed as a director on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Hiba Ahmed as a director on 24 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 December 2014 | Appointment of Miss Hiba Ahmed as a director on 27 December 2014 (2 pages) |
27 December 2014 | Appointment of Miss Hiba Ahmed as a director on 27 December 2014
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Director's details changed for Dr Mohamed Ahmed on 10 November 2013 (2 pages) |
10 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Director's details changed for Dr Mohamed Ahmed on 10 November 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 11 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 42 Pleasance Close Kings Lynn Norfolk PE30 4NR on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 42 Pleasance Close Kings Lynn Norfolk PE30 4NR on 12 November 2012 (1 page) |
12 November 2012 | Secretary's details changed for Nasreen Abdul Jalil is Ahmed on 11 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Mohamed Ahmed on 2 November 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 134/136 whitehorse road croydon surrey CR0 2LA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 134/136 whitehorse road croydon surrey CR0 2LA (1 page) |
20 October 2004 | Incorporation (13 pages) |
20 October 2004 | Incorporation (13 pages) |