Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Bsc Economics & Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ariyan Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as 23 penywern road, london, SW5 9TT registered at hm land registry with title number NGL184523 and 2. the freehold property known as 25 penywern road, london, SW5 9TT registered at hm land registry with title number NGL181088. Outstanding |
---|---|
16 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 25 penywern road, london, SW5 9TT (as the same is registered at the land registry with title number ngl 181088) and 23 penywern road, london, SW5 9TT (as the same is registered at the land registry with title number ngl 184523). Outstanding |
16 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 25 penywern road london t/no NGL181088 f/h 23 penywern road london t/no NGL184523. Outstanding |
4 September 2023 | Notification of F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages) |
---|---|
4 September 2023 | Withdrawal of a person with significant control statement on 4 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
11 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
27 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
11 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
5 November 2019 | Registration of charge 059055950005, created on 29 October 2019 (43 pages) |
4 September 2019 | Confirmation statement made on 14 August 2019 with no updates (2 pages) |
11 June 2019 | Accounts for a small company made up to 31 August 2018 (15 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Memorandum and Articles of Association (15 pages) |
26 October 2018 | Confirmation statement made on 14 August 2018 with no updates (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (2 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (2 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (13 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (13 pages) |
28 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 July 2015 | Resolutions
|
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
31 March 2015 | Registration of charge 059055950004, created on 16 March 2015 (28 pages) |
31 March 2015 | Registration of charge 059055950004, created on 16 March 2015 (28 pages) |
31 March 2015 | Registration of charge 059055950003, created on 16 March 2015 (39 pages) |
31 March 2015 | Registration of charge 059055950003, created on 16 March 2015 (39 pages) |
20 March 2015 | Registration of charge 059055950001, created on 16 March 2015 (30 pages) |
20 March 2015 | Registration of charge 059055950002, created on 16 March 2015 (41 pages) |
20 March 2015 | Registration of charge 059055950002, created on 16 March 2015 (41 pages) |
20 March 2015 | Registration of charge 059055950001, created on 16 March 2015 (30 pages) |
7 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
14 January 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
14 January 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
4 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
28 November 2011 | Appointment of Alim Amirali Janmohamed as a director (3 pages) |
28 November 2011 | Appointment of Alim Amirali Janmohamed as a director (3 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
22 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
14 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
14 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 47 muswell hill broadway london N10 3HA (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 47 muswell hill broadway london N10 3HA (1 page) |
10 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Incorporation (18 pages) |
14 August 2006 | Incorporation (18 pages) |