Wembley
HA9 7QW
Director Name | Mr Abdul Aziz Ahmad |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Munir Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Businessmen Co Director |
Country of Residence | England |
Correspondence Address | 41 Clarendon Gardens Wembley Middlesex HA9 7QU |
Director Name | Mr Munir Ahmad |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Spacebusiness Park Abbey Road Park Royal London NW10 7SU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | blackstonetradingcompanyltd.com |
---|
Registered Address | Unit 3 Spacebusiness Park Abbey Road Park Royal London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
50 at £1 | Mr Abdul Aziz Ahmad 50.00% Ordinary |
---|---|
50 at £1 | Mr Munir Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,599 |
Cash | £393 |
Current Liabilities | £148,672 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
21 February 2006 | Delivered on: 24 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property briefly k/a or to be k/a unit 3 space business park abbey road london. Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 February 2022 | Termination of appointment of Abdul Aziz Ahmad as a director on 14 February 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
15 February 2022 | Notification of Munir Ahmad as a person with significant control on 14 February 2022 (2 pages) |
15 February 2022 | Cessation of Abdul Aziz Ahmad as a person with significant control on 14 February 2022 (1 page) |
23 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
5 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Munir Ahmad as a director on 13 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
24 May 2018 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
4 January 2018 | Termination of appointment of Munir Ahmad as a secretary on 4 January 2018 (1 page) |
4 January 2018 | Notification of Abdul Aziz Ahmad as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Munir Ahmad as a director on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Munir Ahmad as a person with significant control on 4 January 2018 (1 page) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 November 2017 | Change of details for Mr Munir Ahmad as a person with significant control on 4 November 2017 (2 pages) |
4 November 2017 | Change of details for Mr Munir Ahmad as a person with significant control on 4 November 2017 (2 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Munir Ahmad as a director (2 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Munir Ahmad as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 November 2009 | Director's details changed for Abdul Aziz Ahmad on 31 March 2009 (1 page) |
5 November 2009 | Director's details changed for Abdul Aziz Ahmad on 31 March 2009 (1 page) |
5 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Return made up to 28/07/08; full list of members (6 pages) |
23 September 2008 | Return made up to 28/07/08; full list of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Return made up to 28/07/07; full list of members
|
2 February 2008 | Return made up to 28/07/07; full list of members
|
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
4 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 1 oakwood business park standard road london NW10 6EX (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 1 oakwood business park standard road london NW10 6EX (1 page) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
16 August 2005 | Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |