Company NameLondon Taekwondo Warriors
DirectorsArian Sadiqi and Shamsaddin Sadiqi
Company StatusActive
Company Number06295693
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Arian Sadiqi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 years after company formation)
Appointment Duration12 years, 10 months
RoleInstructor
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameMr Shamsaddin Sadiqi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameMr Jawed Sadiqi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 West Quay Drive
Hayes
Middlesex
UB4 9TA
Secretary NameMr Arian Sadiqi
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 West Quay Drive
Hayes
Middlesex
UB4 9TA
Director NameMr Said Abdullah Khelwatty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Secretary NameMr Shamsaddin Sadiqi
StatusResigned
Appointed01 July 2011(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH

Contact

Websitehttps://www.facebook.com/londontaekwondowarriors

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£6,676
Cash£7,036
Current Liabilities£360

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 August 2023Change of details for Mr Arian Sadiqi as a person with significant control on 30 August 2023 (2 pages)
27 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 February 2023Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 24 February 2023 (2 pages)
26 January 2023Director's details changed for Mr Shamsaddin Sadiqi on 26 January 2023 (2 pages)
26 January 2023Notification of Shamsaddin Sadiqi as a person with significant control on 25 January 2023 (2 pages)
26 January 2023Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Arian Sadiqi as a person with significant control on 26 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Arian Sadiqi on 23 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Shamsaddin Sadiqi on 26 January 2023 (2 pages)
6 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
7 December 2021Appointment of Mr Shamsaddin Sadiqi as a director on 7 December 2021 (2 pages)
4 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 January 2019Termination of appointment of Said Abdullah Khelwatty as a director on 10 January 2019 (1 page)
8 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 July 2017Notification of Arian Sadiqi as a person with significant control on 1 April 2017 (2 pages)
29 July 2017Notification of Arian Sadiqi as a person with significant control on 1 April 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 November 2016Termination of appointment of Arian Sadiqi as a secretary on 29 November 2016 (1 page)
30 November 2016Director's details changed for Mr Said Abdullah Khelwatty on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Arian Sadiqi as a secretary on 29 November 2016 (1 page)
30 November 2016Director's details changed for Mr Said Abdullah Khelwatty on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Shamsaddin Sadiqi as a secretary on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Shamsaddin Sadiqi as a secretary on 29 November 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
24 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
15 July 2016Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Annual return made up to 28 June 2015 no member list (4 pages)
8 September 2015Annual return made up to 28 June 2015 no member list (4 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 September 2014Annual return made up to 28 June 2014 no member list (4 pages)
12 September 2014Annual return made up to 28 June 2014 no member list (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 28 June 2012 no member list (4 pages)
13 August 2012Annual return made up to 28 June 2012 no member list (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Director's details changed for Said Abdullah Khelwatty on 28 June 2011 (2 pages)
7 September 2011Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page)
7 September 2011Director's details changed for Said Abdullah Khelwatty on 28 June 2011 (2 pages)
7 September 2011Annual return made up to 28 June 2011 no member list (4 pages)
7 September 2011Annual return made up to 28 June 2011 no member list (4 pages)
7 September 2011Director's details changed for Jawed Sadiqi on 28 June 2011 (2 pages)
7 September 2011Secretary's details changed for Arian Sadiqi on 28 June 2011 (1 page)
7 September 2011Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page)
7 September 2011Director's details changed for Jawed Sadiqi on 28 June 2011 (2 pages)
7 September 2011Secretary's details changed for Arian Sadiqi on 28 June 2011 (1 page)
21 July 2011Appointment of Mr Shamsaddin Sadiqi as a secretary (1 page)
21 July 2011Termination of appointment of Jawed Sadiqi as a director (1 page)
21 July 2011Appointment of Mr Arian Sadiqi as a director (2 pages)
21 July 2011Appointment of Mr Arian Sadiqi as a director (2 pages)
21 July 2011Termination of appointment of Jawed Sadiqi as a director (1 page)
21 July 2011Appointment of Mr Shamsaddin Sadiqi as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 28 June 2010 (8 pages)
25 August 2010Annual return made up to 28 June 2010 (8 pages)
9 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
31 July 2009Annual return made up to 28/06/09 (4 pages)
31 July 2009Annual return made up to 28/06/09 (4 pages)
23 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 2008Registered office changed on 30/04/2008 from hayes community campus college way (life styles) hayes middlesex, london england UB3 3BB (1 page)
30 April 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
30 April 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from hayes community campus college way (life styles) hayes middlesex, london england UB3 3BB (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)