London
NW10 2ET
Secretary Name | Mr Syed Rehan Jafri |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 135 Rydal Crescent Greenford Middlesex UB6 8DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Agha Suhail Haider 20.00% Ordinary |
---|---|
1 at £1 | Haider Gardazi 20.00% Ordinary |
1 at £1 | Rehbar Abbas 20.00% Ordinary |
1 at £1 | Syed Jafri 20.00% Ordinary |
1 at £1 | Syed Manzar Abbas Naqvi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,936 |
Cash | £9,054 |
Current Liabilities | £5,567 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
23 February 2016 | Delivered on: 29 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 52 regent road morecambe; flat 1 54 regent road morecambe; flat 3 54 regent road morecambe. Outstanding |
---|---|
30 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
3 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 March 2017 | Director's details changed for Syed Manzar Abbas Naqvi on 28 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Syed Manzar Abbas Naqvi on 28 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 February 2016 | Registration of charge 060008100002, created on 23 February 2016 (41 pages) |
29 February 2016 | Registration of charge 060008100002, created on 23 February 2016 (41 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 November 2015 | Registration of charge 060008100001, created on 30 November 2015 (42 pages) |
30 November 2015 | Registration of charge 060008100001, created on 30 November 2015 (42 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 21A dudden hill lane london NW10 2ET (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21A dudden hill lane london NW10 2ET (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Incorporation (9 pages) |
16 November 2006 | Incorporation (9 pages) |