Perivale
Greenford
Middlesex
UB6 7DH
Secretary Name | Kudsyia Ahmadzai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Hereford Court Copley Close Hanwell W7 1BA |
Secretary Name | Mohammad Yousaf |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 February 2008) |
Role | Student |
Correspondence Address | 529a Katherine Road Forest Gate London E7 8EB |
Secretary Name | Kudsiya Ahmadzai |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 01 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 190 Hereford Court Copley Close Hanwell London W7 1BA |
Director Name | Ganga Sivasurbramaniam |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years after company formation) |
Appointment Duration | 2 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 138a Kings Road Harrow Middlesex HA2 9JH |
Secretary Name | Mrs Erika Botos |
---|---|
Status | Resigned |
Appointed | 01 April 2018(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH |
Website | samiaccountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89639181 |
Telephone region | London |
Registered Address | 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Samiullah Ahamadzai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,247 |
Cash | £15,962 |
Current Liabilities | £4,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 December 2022 | Confirmation statement made on 25 December 2022 with updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 January 2022 | Registration of charge 061801370001, created on 20 January 2022 (16 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
21 May 2020 | Termination of appointment of Erika Botos as a secretary on 20 May 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
7 May 2018 | Appointment of Mrs Erika Botos as a secretary on 1 April 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 24 June 2016 (1 page) |
16 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Samiullah Ahmadzai on 1 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Samiullah Ahmadzai on 1 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Director's details changed for Mr Samiullah Ahmadzai on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Samiullah Ahmadzai on 1 March 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Samiullah Ahmadzai on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Samiullah Ahmadzai on 23 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Appointment terminated director ganga sivasurbramaniam (1 page) |
11 June 2009 | Appointment terminated secretary kudsiya ahmadzai (1 page) |
11 June 2009 | Appointment terminated secretary kudsiya ahmadzai (1 page) |
11 June 2009 | Appointment terminated director ganga sivasurbramaniam (1 page) |
8 April 2009 | Director appointed ganga sivasurbramaniam (1 page) |
8 April 2009 | Director appointed ganga sivasurbramaniam (1 page) |
30 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Secretary appointed kudsiya ahmadzai (1 page) |
23 April 2008 | Secretary appointed kudsiya ahmadzai (1 page) |
23 April 2008 | Return made up to 23/03/08; full list of members
|
23 April 2008 | Return made up to 23/03/08; full list of members
|
18 August 2007 | New secretary appointed (1 page) |
18 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Incorporation (12 pages) |
23 March 2007 | Incorporation (12 pages) |