135 Pinner Road
Northwood
Middlesex
HA6 1DB
Director Name | Mr Sibtain Lakha |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | 83 Rose Bates Drive Kingbury London NW9 9QZ |
Director Name | Mr Majid Hussain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 College Road Harrow Middlesex HA1 1BD |
Secretary Name | Rubina Padhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Flowers Avenue Off Lime Grove Ruislip Middlesex HA4 8GH |
Website | www.5r1.co.uk/ |
---|---|
Telephone | 020 30085400 |
Telephone region | London |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Sajid Hussain 35.00% Ordinary |
---|---|
15 at £1 | Majid Hussain 15.00% Ordinary |
15 at £1 | Rubina Hussain 15.00% Ordinary |
15 at £1 | Sibtain Lakha 15.00% Ordinary |
10 at £1 | Mr Karl Douglas Hirst 10.00% Ordinary |
10 at £1 | Mrs Claire Elizabeth Hirst 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,386 |
Cash | £185,801 |
Current Liabilities | £159,406 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Sajid Hussain as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Sajid Hussain as a person with significant control on 13 July 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages) |
29 September 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages) |
29 September 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages) |
4 July 2011 | Termination of appointment of Rubina Padhani as a secretary (1 page) |
4 July 2011 | Termination of appointment of Rubina Padhani as a secretary (1 page) |
29 June 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Mr Majid Hussain as a director (2 pages) |
7 June 2011 | Appointment of Mr Majid Hussain as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages) |
7 April 2011 | Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page) |
7 April 2011 | Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page) |
7 April 2011 | Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page) |
9 February 2011 | Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr Sibtain Lakha as a director (2 pages) |
5 May 2010 | Appointment of Mr Sibtain Lakha as a director (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 July 2007 | Company name changed 5R1 group LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed 5R1 group LIMITED\certificate issued on 27/07/07 (2 pages) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |