North Harrow
Middx
HA1 4HN
Director Name | Mr Mohammed Zaffer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 383 Pinner Road North Harrow Middx HA1 4HN |
Secretary Name | Mohammed Zaffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2005(3 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 383 Pinner Road North Harrow Middx HA1 4HN |
Director Name | Miss Aneesa Bushra Zaffer |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 383 Pinner Road North Harrow Middx HA1 4HN |
Director Name | Mr Ruhaan Uwais Zaffer |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 383 Pinner Road North Harrow Middx HA1 4HN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.elifelimited.co.uk |
---|
Registered Address | 383 Pinner Road North Harrow Middx HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Mohammed Zaffer 60.00% Ordinary |
---|---|
40 at £1 | Mrs Mehrooz Fatma Zafer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,429,310 |
Cash | £962,977 |
Current Liabilities | £233,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
7 September 2010 | Delivered on: 15 September 2010 Persons entitled: Nss Trustees Limited, Mohammed Zaffer, Mehrooz Zaffer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
25 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
8 January 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (15 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
18 January 2019 | Change of details for Mr Mohammed Zaffer as a person with significant control on 31 January 2018 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
31 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
30 January 2018 | Statement of company's objects (2 pages) |
26 January 2018 | Resolutions
|
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 July 2017 | Appointment of Miss Aneesa Bushra Zaffer as a director on 1 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Ruhaan Uwais Zaffer as a director on 1 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Ruhaan Uwais Zaffer as a director on 1 July 2017 (2 pages) |
24 July 2017 | Appointment of Miss Aneesa Bushra Zaffer as a director on 1 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 January 2016 | Secretary's details changed for Mohammed Zaffer on 14 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mehrooz Fatma Zaffer on 14 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mohammed Zaffer on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Mohammed Zaffer on 14 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mohammed Zaffer on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mehrooz Fatma Zaffer on 14 January 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 January 2010 | Director's details changed for Mohammed Zaffer on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mehrooz Fatma Zaffer on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mohammed Zaffer on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mehrooz Fatma Zaffer on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
30 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
30 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (13 pages) |
14 January 2005 | Incorporation (13 pages) |