Company NameHGA Accountants & Financial Consultants Limited
DirectorNaveed Ahmad
Company StatusActive
Company Number06159355
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Naveed Ahmad
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-232
Strand
London
WC2R 1DA
Director NameMrs Sana Ali
Date of BirthAugust 1982 (Born 41 years ago)
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Roxy Avenue
Romford
RM6 4AZ
Secretary NameWasim Abbas
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Roxy Avenue
Romford
RM6 4AZ
Secretary NameMrs Sana Ali
StatusResigned
Appointed12 May 2008(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Roxy Avenue
Romford
RM6 4AZ
Director NameMr Ghulam Abbas
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address325 - 331 High Road
Ilford
Greater London
IG1 1NR
Director NameMr Geoffrey Horley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(14 years, 2 months after company formation)
Appointment Duration5 days (resigned 18 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address325 - 331 High Road
Ilford
Essex
IG1 1NR

Contact

Websitewww.selconsultants.com

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Naveed Ahmad
51.00%
Ordinary
49 at £1Ghulam Abbas
49.00%
Ordinary

Financials

Year2014
Net Worth£620
Cash£39,897
Current Liabilities£48,907

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due8 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
8 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 October 2023Change of details for Mr Naveed Ahmad as a person with significant control on 30 October 2023 (2 pages)
19 October 2023Change of details for Mr Naveed Ahmad as a person with significant control on 1 October 2023 (2 pages)
18 July 2023Director's details changed for Mr Naveed Ahmad on 18 July 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 March 2023 (1 page)
26 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 July 2021Termination of appointment of Geoffrey Horley as a director on 18 May 2021 (1 page)
18 May 2021Appointment of Mr Geoffrey Horley as a director on 13 May 2021 (2 pages)
5 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Registered office address changed from 7 Bell Yard Strand London WC2A 2JR England to Thanet House 231-232 Strand London WC2R 1DA on 13 February 2020 (1 page)
13 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Registered office address changed from 325 - 331 High Road Ilford Greater London IG1 1NR England to 7 Bell Yard Strand London WC2A 2JR on 20 March 2019 (1 page)
5 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Termination of appointment of Ghulam Abbas as a director on 30 June 2014 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Termination of appointment of Ghulam Abbas as a director on 30 June 2014 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ England to 325 - 331 High Road Ilford Greater London IG1 1NR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ England to 325 - 331 High Road Ilford Greater London IG1 1NR on 16 December 2015 (1 page)
30 June 2015Registered office address changed from Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP to 89 Roxy Avenue Romford RM6 4AZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP to 89 Roxy Avenue Romford RM6 4AZ on 30 June 2015 (1 page)
3 April 2015Director's details changed for Mr Naveed Ahmad on 14 March 2015 (2 pages)
3 April 2015Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page)
3 April 2015Appointment of Mr Ghulam Abbas as a director on 30 June 2014 (2 pages)
3 April 2015Appointment of Mr Ghulam Abbas as a director on 30 June 2014 (2 pages)
3 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Director's details changed for Mr Naveed Ahmad on 14 March 2015 (2 pages)
3 April 2015Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Termination of appointment of Sana Ali as a secretary (1 page)
1 July 2010Termination of appointment of Sana Ali as a director (1 page)
1 July 2010Termination of appointment of Sana Ali as a secretary (1 page)
1 July 2010Termination of appointment of Sana Ali as a director (1 page)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 14/03/09; full list of members (3 pages)
4 June 2009Return made up to 14/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Director appointed mr naveed ahmad (1 page)
6 August 2008Secretary appointed mrs sana ali (1 page)
6 August 2008Appointment terminated secretary wasim abbas (1 page)
6 August 2008Director appointed mr naveed ahmad (1 page)
6 August 2008Appointment terminated secretary wasim abbas (1 page)
6 August 2008Secretary appointed mrs sana ali (1 page)
15 April 2008Return made up to 14/03/08; full list of members (3 pages)
15 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2007Incorporation (8 pages)
14 March 2007Incorporation (8 pages)