Perivale
Greenford
Middlesex
UB6 7DH
Director Name | Mr Shamsaddin Sadiqi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Director Name | Mr Jawed Sadiqi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Quay Drive Hayes Middlesex UB4 9TA |
Secretary Name | Mr Arian Sadiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 West Quay Drive Hayes Middlesex UB4 9TA |
Director Name | Mr Said Abdullah Khelwatty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 January 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Secretary Name | Mr Shamsaddin Sadiqi |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Website | https://www.facebook.com/londontaekwondowarriors |
---|
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,676 |
Cash | £7,036 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 31 August 2023 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
30 August 2023 | Change of details for Mr Arian Sadiqi as a person with significant control on 30 August 2023 (2 pages) |
27 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 24 February 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Shamsaddin Sadiqi on 26 January 2023 (2 pages) |
26 January 2023 | Notification of Shamsaddin Sadiqi as a person with significant control on 25 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Shamsaddin Sadiqi as a person with significant control on 26 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Arian Sadiqi as a person with significant control on 26 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Arian Sadiqi on 23 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Shamsaddin Sadiqi on 26 January 2023 (2 pages) |
6 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
7 December 2021 | Appointment of Mr Shamsaddin Sadiqi as a director on 7 December 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 January 2019 | Termination of appointment of Said Abdullah Khelwatty as a director on 10 January 2019 (1 page) |
8 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 July 2017 | Notification of Arian Sadiqi as a person with significant control on 1 April 2017 (2 pages) |
29 July 2017 | Notification of Arian Sadiqi as a person with significant control on 1 April 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 November 2016 | Termination of appointment of Arian Sadiqi as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Director's details changed for Mr Said Abdullah Khelwatty on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Arian Sadiqi as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Director's details changed for Mr Said Abdullah Khelwatty on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Shamsaddin Sadiqi as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Shamsaddin Sadiqi as a secretary on 29 November 2016 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
24 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
15 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 September 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
8 September 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 September 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
12 September 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
13 August 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Director's details changed for Said Abdullah Khelwatty on 28 June 2011 (2 pages) |
7 September 2011 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Said Abdullah Khelwatty on 28 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
7 September 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Jawed Sadiqi on 28 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Arian Sadiqi on 28 June 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Jawed Sadiqi on 28 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Arian Sadiqi on 28 June 2011 (1 page) |
21 July 2011 | Appointment of Mr Shamsaddin Sadiqi as a secretary (1 page) |
21 July 2011 | Termination of appointment of Jawed Sadiqi as a director (1 page) |
21 July 2011 | Appointment of Mr Arian Sadiqi as a director (2 pages) |
21 July 2011 | Appointment of Mr Arian Sadiqi as a director (2 pages) |
21 July 2011 | Termination of appointment of Jawed Sadiqi as a director (1 page) |
21 July 2011 | Appointment of Mr Shamsaddin Sadiqi as a secretary (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Annual return made up to 28 June 2010 (8 pages) |
25 August 2010 | Annual return made up to 28 June 2010 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
31 July 2009 | Annual return made up to 28/06/09 (4 pages) |
31 July 2009 | Annual return made up to 28/06/09 (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 July 2008 | Annual return made up to 28/06/08
|
18 July 2008 | Annual return made up to 28/06/08
|
30 April 2008 | Registered office changed on 30/04/2008 from hayes community campus college way (life styles) hayes middlesex, london england UB3 3BB (1 page) |
30 April 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from hayes community campus college way (life styles) hayes middlesex, london england UB3 3BB (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Incorporation (17 pages) |