Company Name5R1 Limited
Company StatusActive - Proposal to Strike off
Company Number06284018
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Previous Name5R1 Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Sajid Hussain
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
135 Pinner Road
Northwood
Middlesex
HA6 1DB
Director NameMr Sibtain Lakha
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address83 Rose Bates Drive
Kingbury
London
NW9 9QZ
Director NameMr Majid Hussain
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD
Secretary NameRubina Padhani
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Flowers Avenue
Off Lime Grove
Ruislip
Middlesex
HA4 8GH

Contact

Websitewww.5r1.co.uk/
Telephone020 30085400
Telephone regionLondon

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Sajid Hussain
35.00%
Ordinary
15 at £1Majid Hussain
15.00%
Ordinary
15 at £1Rubina Hussain
15.00%
Ordinary
15 at £1Sibtain Lakha
15.00%
Ordinary
10 at £1Mr Karl Douglas Hirst
10.00%
Ordinary
10 at £1Mrs Claire Elizabeth Hirst
10.00%
Ordinary

Financials

Year2014
Net Worth£137,386
Cash£185,801
Current Liabilities£159,406

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 July 2017Notification of Sajid Hussain as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 July 2017Notification of Sajid Hussain as a person with significant control on 13 July 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(7 pages)
16 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages)
29 September 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages)
29 September 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (3 pages)
4 July 2011Termination of appointment of Rubina Padhani as a secretary (1 page)
4 July 2011Termination of appointment of Rubina Padhani as a secretary (1 page)
29 June 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
29 June 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
29 June 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr Majid Hussain as a director (2 pages)
7 June 2011Appointment of Mr Majid Hussain as a director (2 pages)
8 April 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
8 April 2011Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages)
8 April 2011Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages)
8 April 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
8 April 2011Director's details changed for Mr Sajid Hussain on 1 January 2010 (2 pages)
8 April 2011Secretary's details changed for Rubina Hussain on 1 January 2010 (2 pages)
7 April 2011Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page)
7 April 2011Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page)
7 April 2011Secretary's details changed for Rubina Padhani on 1 October 2009 (1 page)
9 February 2011Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 9 February 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Sibtain Lakha as a director (2 pages)
5 May 2010Appointment of Mr Sibtain Lakha as a director (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
16 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 July 2007Company name changed 5R1 group LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed 5R1 group LIMITED\certificate issued on 27/07/07 (2 pages)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)