Golders Green
London
U.K.
NW11 9RG
Director Name | Mrs Farida Najam Ansari |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 October 2018) |
Role | Business |
Country of Residence | India, Uttar Pradesh |
Correspondence Address | 19 Crespigny Rd Barnet London NW4 3DT |
Director Name | Mr Nadeem Qayum Ansari |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 October 2018) |
Role | Business |
Country of Residence | India, Uttar Pradesh |
Correspondence Address | 19 Crespigny Rd Barnet London NW4 3DT |
Secretary Name | Mr Shariq Zaheer Nomani |
---|---|
Status | Closed |
Appointed | 15 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 19 Crespigny Rd Barnet London NW4 3DT |
Secretary Name | Mohammad Danish Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Ridgeway London U.K. NW9 0UA |
Registered Address | 19 Crespigny Rd Barnet London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | Saif Ahmed 5.00% Ordinary |
---|---|
50 at £1 | Suhail Hafeez 5.00% Ordinary |
50 at £1 | Suraiya Nil Asim 5.00% Ordinary |
50 at £1 | Tamanna Ansari 5.00% Ordinary |
50 at £1 | Tazeem Ansari 5.00% Ordinary |
400 at £1 | Farida Najam 40.00% Ordinary |
30 at £1 | Reefa Asim 3.00% Ordinary |
200 at £1 | Nadeem Ansari 20.00% Ordinary |
20 at £1 | Ajmak Shareef 2.00% Ordinary |
20 at £1 | Earam Asim 2.00% Ordinary |
20 at £1 | Lubna Asif 2.00% Ordinary |
20 at £1 | Mohammad Danish Ansari 2.00% Ordinary |
20 at £1 | Mohd Asif 2.00% Ordinary |
20 at £1 | Soofia Asim 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£573,027 |
Cash | £2,365 |
Current Liabilities | £39,478 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2005 | Delivered on: 11 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 December 2005 | Delivered on: 9 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 21 the I.O. centre hearle way hatfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
16 November 2016 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
18 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
19 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
19 August 2013 | Registered office address changed from Unit 21 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 19 August 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 August 2010 | Appointment of Mrs Farida Najam Ansari as a director (2 pages) |
17 August 2010 | Appointment of Mr Nadeem Qayum Ansari as a director (2 pages) |
16 August 2010 | Appointment of Mr Shariq Zaheer Nomani as a secretary (1 page) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Registered office address changed from 51 Woodstock Avenue, Golders Green, London U.K. NW11 9RG on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Suraiya Nil Asim on 19 April 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 August 2009 | Return made up to 03/06/09; full list of members (7 pages) |
22 June 2009 | Return made up to 03/06/08; full list of members (7 pages) |
22 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 September 2008 | Return made up to 03/06/07; no change of members (8 pages) |
1 September 2008 | Appointment terminated secretary mohammad ansari (1 page) |
9 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
20 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Incorporation (14 pages) |