London
N3 1HU
Director Name | Mrs Urooj Ahmed |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 242 Nether Street London N3 1HU |
Secretary Name | Mrs Urooj Ahmed |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Nether Street London N3 1HU |
Registered Address | 242 Nether Street London N3 1HU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Umer Farooq Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Mrs Urooj Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,185 |
Cash | £579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
3 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
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) |
19 December 2010 | Registered office address changed from 58 the Vale London NW11 8SJ United Kingdom on 19 December 2010 (1 page) |
19 December 2010 | Registered office address changed from 58 the Vale London NW11 8SJ United Kingdom on 19 December 2010 (1 page) |
16 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
16 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Umer Farooq Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 April 2010 | Registered office address changed from 58 the Vale London NW11 8SJ United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mrs Urooj Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Registered office address changed from 242 Nether Street London N3 1HU United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 58 the Vale London NW11 8SJ United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Umer Farooq Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Umer Farooq Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mrs Urooj Ahmed on 1 February 2010 (1 page) |
13 April 2010 | Director's details changed for Mrs Urooj Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mrs Urooj Ahmed on 1 February 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mrs Urooj Ahmed on 1 February 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 April 2010 | Director's details changed for Mrs Urooj Ahmed on 1 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 242 Nether Street London N3 1HU United Kingdom on 13 April 2010 (1 page) |
8 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 February 2008 | Incorporation (14 pages) |
29 February 2008 | Incorporation (14 pages) |