London
W1U 6AG
Secretary Name | Mr Basharat Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Basharat Ali |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2007(1 year after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Shafaqat Ali Malik |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Amjad Khan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Azalea Grove, Bordesley Green Birmingham West Midlands B8 5NW |
Director Name | Mr Haroon Majid |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Buchanan Road Walsall West Midlands WS4 2EN |
Director Name | Mr Aamer Shahid Latif |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 502a 1st And 2nd Floor High Road Wembley Middlesex HA9 7BH |
Website | www.amansolicitors.com |
---|---|
Email address | [email protected] |
Telephone | 01582 421366 |
Telephone region | Luton |
Registered Address | 83 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
85 at £1 | Basharat Ali 85.00% Ordinary A |
---|---|
15 at £1 | Raheel Shahid Latif 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,372 |
Cash | £62,385 |
Current Liabilities | £120,032 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
15 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
20 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 7 September 2015
|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 7 September 2015
|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Aamer Shahid Latif as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Aamer Shahid Latif as a director on 30 June 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
4 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders (6 pages) |
4 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders (6 pages) |
4 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders (6 pages) |
4 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Appointment of Mr Aamer Shahid Latif as a director (2 pages) |
7 August 2012 | Appointment of Mr Aamer Shahid Latif as a director (2 pages) |
8 May 2012 | Appointment of Mr Shafaqat Ali Malik as a director (2 pages) |
8 May 2012 | Appointment of Mr Shafaqat Ali Malik as a director (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
20 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page) |
20 October 2011 | Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Basharat Ali on 5 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page) |
20 October 2011 | Director's details changed for Raheel Shahid Latif on 5 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Basharat Ali on 5 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 295 Harrow Road Wembley Middlesex HA9 6BD on 6 September 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 October 2010 | Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Basharat Ali on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Raheel Shahid Latif on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 December 2008 | Return made up to 05/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 05/09/08; full list of members (4 pages) |
15 December 2008 | Director appointed mr basharat ali (1 page) |
15 December 2008 | Director appointed mr basharat ali (1 page) |
13 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
8 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
19 September 2007 | Notice of assignment of name or new name to shares (2 pages) |
19 September 2007 | Notice of assignment of name or new name to shares (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 177 evington road leicester LE2 1QN (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 177 evington road leicester LE2 1QN (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
5 September 2006 | Incorporation (22 pages) |
5 September 2006 | Incorporation (22 pages) |