Company NameSulah Limited
DirectorsSahibur Ahmed and Hazel Green
Company StatusActive
Company Number05822332
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSahibur Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address312 Kingston Road
Ilford
Essex
IG1 1PJ
Secretary NameMs Hazel Green
NationalityBritish
StatusCurrent
Appointed14 August 2006(2 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address312 Kingston Road
Ilford
Essex
IG1 1PJ
Director NameMs Hazel Green
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address312 Kingston Road
Ilford
Essex
IG1 1PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address53 Primrose Avenue
Romford
Essex
RM6 4PS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Sahibur Ahmed
60.00%
Ordinary
400 at £1Hazel Green
40.00%
Ordinary

Financials

Year2014
Net Worth£9,876
Current Liabilities£9,956

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
29 August 2014Registered office address changed from 312 Kingston Road Ilford Essex IG1 1PJ to 53 Primrose Avenue Romford Essex RM6 4PS on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 312 Kingston Road Ilford Essex IG1 1PJ to 53 Primrose Avenue Romford Essex RM6 4PS on 29 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
17 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 June 2009Return made up to 19/05/09; full list of members (4 pages)
14 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
13 June 2008Director appointed ms hazel green (1 page)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
13 June 2008Secretary's change of particulars / hazel green / 12/06/2008 (2 pages)
13 June 2008Secretary's change of particulars / hazel green / 12/06/2008 (2 pages)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
13 June 2008Director appointed ms hazel green (1 page)
17 July 2007Return made up to 19/05/07; full list of members (2 pages)
17 July 2007Return made up to 19/05/07; full list of members (2 pages)
30 March 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
30 March 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 295 whitechapel road london E1 1BY (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 295 whitechapel road london E1 1BY (1 page)
1 September 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2006Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)