Company NameBIZA Limited
DirectorAlfred Xhameni
Company StatusActive
Company Number05424890
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameAida Xhameni
NationalityBritish
StatusCurrent
Appointed19 April 2005(5 days after company formation)
Appointment Duration19 years
RoleCatering Assistant
Correspondence AddressFlat 21 Stonehouse House
Westbourne Park Road
London
W2 5UU
Director NameMr Alfred Xhameni
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Stonehouse House
Westbourne Park Road
London
W2 5UU
Director NameAlketa Mamutaj
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2006)
RoleAdministrator
Correspondence Address47 Luther Close
Edgware
Middlesex
HA8 8YY
Director NameAida Xhameni
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 days after company formation)
Appointment Duration4 weeks (resigned 17 May 2005)
RoleCatering Assistant
Correspondence Address58 Exeter House
Hallfield Estate Paddington
London
W2 6EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alfredo Xhameni
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,386
Cash£3,498
Current Liabilities£59,087

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 3 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

4 March 2008Delivered on: 12 March 2008
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Rent deposit deed
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: A rent deposit arising under a lease dated 26TH november 2007 see image for full details.
Outstanding
4 March 2008Delivered on: 7 March 2008
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £6,450.00 and all other 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: The rent deposit balance of £6,450.00 plus a sum equivalent to vat at a rate of 17.5%.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
17 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2013Secretary's details changed for Aida Xhameni on 28 May 2013 (2 pages)
10 June 2013Director's details changed for Mr Alfred Xhameni on 28 May 2013 (2 pages)
10 June 2013Secretary's details changed for Aida Xhameni on 28 May 2013 (2 pages)
10 June 2013Director's details changed for Mr Alfred Xhameni on 28 May 2013 (2 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Alfred Xhameni on 14 April 2011 (2 pages)
10 May 2011Director's details changed for Alfred Xhameni on 14 April 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (13 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (13 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 14/04/09; full list of members (5 pages)
23 April 2009Return made up to 14/04/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 14/04/08; full list of members (5 pages)
20 May 2008Return made up to 14/04/08; full list of members (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 14/04/07; full list of members (5 pages)
17 May 2007Return made up to 14/04/07; full list of members (5 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
9 May 2006Return made up to 14/04/06; full list of members (5 pages)
9 May 2006Return made up to 14/04/06; full list of members (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Minutes (1 page)
7 June 2005Minutes (1 page)
7 June 2005Director resigned (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2005Registered office changed on 06/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2005Director resigned (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)