London
NW2 2QA
Director Name | Mr Nasim Ali |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lyndale Avenue London NW2 2QA |
Secretary Name | Mr Nasim Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lyndale Avenue London NW2 2QA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
4.9k at £1 | Nasim Ali 80.00% Ordinary |
---|---|
1.2k at £1 | Brigitte Ali 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,125 |
Cash | £22,506 |
Current Liabilities | £25,497 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
6 February 2023 | Registered office address changed from C/O Ivan Sopher & Co Chartered Accountants 5 Elstree Way Elstree Gate Borehamwood Hertfordshire WD6 1JD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 6 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
21 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 March 2016 | Director's details changed for Brigitte Ali on 25 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Nasim Ali on 25 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Brigitte Ali on 25 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Nasim Ali on 25 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
16 March 2006 | Ad 03/05/05--------- £ si 1000@1=1000 £ ic 5100/6100 (2 pages) |
16 March 2006 | Ad 28/07/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
16 March 2006 | Ad 03/05/05--------- £ si 1000@1=1000 £ ic 5100/6100 (2 pages) |
16 March 2006 | Ad 28/07/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
30 August 2005 | Nc inc already adjusted 13/04/05 (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Nc inc already adjusted 13/04/05 (1 page) |
30 August 2005 | Resolutions
|
4 April 2005 | Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
25 February 2005 | Incorporation (14 pages) |
25 February 2005 | Incorporation (14 pages) |