Company NameAnsora & Co Ltd
DirectorRachid El Harifi
Company StatusActive
Company Number05373080
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Rachid El Harifi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Southwell Avenue
Northolt
Middlesex
UB5 4DZ
Director NameAnna El Harifi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address77 Byron Road
North Wembley
Middlesex
HA0 3PB
Secretary NameAnna El Harifi
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address77 Byron Road
North Wembley
Middlesex
HA0 3PB
Director NameRemos Directors Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address87 Cricklewood Broadway
London
NW2 3JG
Secretary NameRemos Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address87 Cricklewood Broadway
Cricklewood
London
NW2 3JG

Location

Registered Address941 Uxbridge Road
Uxbridge
Middlesex
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2 at £0.001Rachid El-harifi
0.00%
Ordinary

Financials

Year2014
Net Worth£2,024
Cash£32
Current Liabilities£11,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 10 June 2016 (1 page)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP .002
(3 pages)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP .002
(3 pages)
18 March 2016Director's details changed for Mr Rachid El Harifi on 1 April 2015 (2 pages)
18 March 2016Director's details changed for Mr Rachid El Harifi on 1 April 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP .002
(3 pages)
27 June 2015Director's details changed for Mr Rachid El Harifi on 1 January 2015 (2 pages)
27 June 2015Director's details changed for Mr Rachid El Harifi on 1 January 2015 (2 pages)
27 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP .002
(3 pages)
27 June 2015Director's details changed for Mr Rachid El Harifi on 1 January 2015 (2 pages)
27 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP .002
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .002
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .002
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .002
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Registered office address changed from C/O Solvers Accountants Lakeside House Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from C/O Solvers Accountants Lakeside House Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD United Kingdom on 19 September 2012 (1 page)
9 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from C/O Solvers Accountants 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Solvers Accountants 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Solvers Accountants 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 9 March 2011 (1 page)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Rachid El Harifi on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Rachid El Harifi on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Rachid El Harifi on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Director's change of particulars / rachid el harifi / 01/02/2009 (1 page)
26 February 2009Director's change of particulars / rachid el harifi / 01/02/2009 (1 page)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 87 cricklewood broadway london NW2 3JG (1 page)
10 December 2007Registered office changed on 10/12/07 from: 87 cricklewood broadway london NW2 3JG (1 page)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 October 2007Registered office changed on 16/10/07 from: 77 byron road north wembley middlesex HA0 3PB (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 77 byron road north wembley middlesex HA0 3PB (1 page)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New secretary appointed;new director appointed (1 page)
18 March 2005New secretary appointed;new director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
9 March 2005Registered office changed on 09/03/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
23 February 2005Incorporation (18 pages)
23 February 2005Incorporation (18 pages)