Company NameA Maqbool & Co Limited
DirectorMohammad Maqbool
Company StatusActive
Company Number05584106
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mohammad Maqbool
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address617 Romford Road
London
E12 5AD
Secretary NameMuhammad Umer Saeed
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address339a High Sreeet
Ilford
IG1 1TE
Secretary NameMr Aslam Yousuf
NationalityBritish
StatusResigned
Appointed19 May 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 13 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Southcroft Road
Tooting
London
SW17 9TN
Director NameMr Muhammad Arif
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wakefield Street
East Ham
London
E6 1NG
Director NameMiss Zoha Maqbool
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2024(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address617 Romford Road
London
E12 5AD

Contact

Telephone020 85442888
Telephone regionLondon

Location

Registered Address617 Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Maqbool Mohammad
100.00%
Ordinary

Financials

Year2014
Net Worth£13,011
Cash£7,769
Current Liabilities£886

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with updates (5 pages)
25 March 2024Appointment of Miss Zoha Maqbool as a director on 25 March 2024 (2 pages)
1 December 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 June 2018Change of details for Mr Mohammad Maqbool as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Registered office address changed from 31 Wakefield Street East Ham London E6 1NG to 617 Romford Road London E12 5AD on 7 June 2018 (1 page)
7 June 2018Director's details changed for Mr Mohammad Maqbool on 7 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Termination of appointment of Muhammad Arif as a director on 12 February 2018 (1 page)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2014Register inspection address has been changed from 192 Haydons Road Wimbledon London SW19 8TR to 31 Wakefield Street London E6 1NG (1 page)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Register inspection address has been changed from 192 Haydons Road Wimbledon London SW19 8TR to 31 Wakefield Street London E6 1NG (1 page)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
13 May 2014Termination of appointment of Aslam Yousuf as a secretary (1 page)
13 May 2014Director's details changed for Mr Mohammad Maqbool on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 192 Haydons Road Wimbledon London SW19 8TR on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Aslam Yousuf as a secretary (1 page)
13 May 2014Director's details changed for Mr Mohammad Maqbool on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 192 Haydons Road Wimbledon London SW19 8TR on 13 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 December 2009Appointment of Mr Muhammad Arif as a director (2 pages)
18 December 2009Appointment of Mr Muhammad Arif as a director (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr. Mohammad Maqbool on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. Mohammad Maqbool on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Mr. Mohammad Maqbool on 4 November 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 November 2008Return made up to 05/10/08; full list of members (3 pages)
10 November 2008Return made up to 05/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / mohammad maqbool / 01/11/2008 (2 pages)
10 November 2008Director's change of particulars / mohammad maqbool / 01/11/2008 (2 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 December 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
31 December 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
13 November 2006Return made up to 05/10/06; full list of members (2 pages)
13 November 2006Return made up to 05/10/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
20 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 339A high road ilford IG1 1TE (1 page)
3 May 2006Registered office changed on 03/05/06 from: 339A high road ilford IG1 1TE (1 page)
5 October 2005Incorporation (8 pages)
5 October 2005Incorporation (8 pages)