London
W1W 7LT
Secretary Name | Noha El-Khider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 278 Twickenham Road Isleworth Middlesex TW7 7DT |
Director Name | Naveed Iqbal |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2009) |
Role | Manager |
Correspondence Address | 42 Ferndale Avenue Hounslow Middx TW4 7ES |
Director Name | Mr Mohammad Waseem |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ferndale Avenue Hounslow Middlesex TW4 7ES |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Mohamed Al-imam Faisal Salih & Mohammad Waseem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,332 |
Cash | £591 |
Current Liabilities | £4,431 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
6 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (3 pages) |
28 April 2022 | Registered office address changed from Vantage Great West Road Brentford TW8 9AG United Kingdom to 85 Great Portland Street London W1W 7LT on 28 April 2022 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Noha El-Khider as a secretary on 1 January 2018 (1 page) |
8 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW to Vantage Great West Road Brentford TW8 9AG on 26 November 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Director's details changed for Mr Mohamed Al-Imam Faisal Salih on 1 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Mohamed Al-Imam Faisal Salih on 1 April 2016 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 February 2014 | Registered office address changed from 136.144 New Kings Road London SW6 4LZ United Kingdom on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from 136.144 New Kings Road London SW6 4LZ United Kingdom on 16 February 2014 (1 page) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from C/O Network Business Centre 126 Northend Road London W14 9PP England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from C/O Network Business Centre 126 Northend Road London W14 9PP England on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 April 2011 | Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page) |
9 March 2011 | Termination of appointment of Mohammad Waseem as a director (1 page) |
9 March 2011 | Termination of appointment of Mohammad Waseem as a director (1 page) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Appointment terminated director naveed iqbal (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 August 2009 | Appointment terminated director naveed iqbal (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 December 2008 | Director appointed naveed iqbal (1 page) |
21 December 2008 | Director appointed mohammad waseem (2 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Ad 09/12/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from flat 2 151 hammersmith grove london W6 0NJ (1 page) |
21 December 2008 | Nc inc already adjusted 09/12/08 (1 page) |
21 December 2008 | Director appointed naveed iqbal (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Registered office changed on 21/12/2008 from flat 2 151 hammersmith grove london W6 0NJ (1 page) |
21 December 2008 | Director appointed mohammad waseem (2 pages) |
21 December 2008 | Nc inc already adjusted 09/12/08 (1 page) |
21 December 2008 | Ad 09/12/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages) |
27 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
27 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 October 2007 | Return made up to 17/08/07; full list of members (6 pages) |
16 October 2007 | Return made up to 17/08/07; full list of members (6 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 645 fulham road london SW6 5PU (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 645 fulham road london SW6 5PU (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: flat 2 151 hammersmith grove london W6 0N8 (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: flat 2 151 hammersmith grove london W6 0N8 (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 68 old nichol street london E2 7HP (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 68 old nichol street london E2 7HP (1 page) |
17 August 2006 | Incorporation (13 pages) |
17 August 2006 | Incorporation (13 pages) |