London
WC2R 1DA
Director Name | Mr Nishtar Saleem |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | Mr Fraz Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Mr Tahir Niyazi Saleem |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Miss Farzana Naz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Miss Farihia Naz Butt |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Strand Bridge House 140 Strand London WC2R 1HH |
Director Name | Shayasta Ashiq |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 The Drive Ilford Essex IG1 3HU |
Director Name | Mrs Fahmida Ashiq |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Website | www.saracenssolicitors.co.uk/ |
---|---|
Telephone | 020 35883500 |
Telephone region | London |
Registered Address | Thanet House 231-232 Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Fraz Butt 50.00% Ordinary A |
---|---|
1 at £1 | Mr Nishtar Saleem 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,685 |
Cash | £59,776 |
Current Liabilities | £230,418 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: The Nottinghamshire County Council Classification: Rent deposit deed Secured details: £10,857 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £10,857 plus vat and accured interest. Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
3 November 2022 | Registered office address changed from Strand Bridge House 140 Strand London WC2R 1HH England to Thanet House 231-232 Strand London WC2R 1DA on 3 November 2022 (1 page) |
7 June 2022 | Termination of appointment of Farihia Naz Butt as a director on 31 May 2022 (1 page) |
20 May 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
9 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
28 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
6 December 2018 | Registered office address changed from 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL England to Strand Bridge House 140 Strand London WC2R 1HH on 6 December 2018 (1 page) |
13 September 2018 | Appointment of Miss Farzana Naz as a director on 6 September 2018 (2 pages) |
30 August 2018 | Satisfaction of charge 1 in full (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Director's details changed for Mr Fraz Butt on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Tahir Niyazi Saleem on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Tahir Niyazi Saleem on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Miss Farihia Naz Butt on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Nishtar Saleem on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Nishtar Saleem on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Fraz Butt on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Miss Farihia Naz Butt on 23 February 2017 (2 pages) |
23 February 2017 | Secretary's details changed for Mr Fraz Butt on 23 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Mr Fraz Butt on 23 February 2017 (1 page) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 September 2015 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL on 22 September 2015 (1 page) |
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Registered office address changed from , Regent House 24-25 Nutford Place, Marble Arch, London, W1H 5YN on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , Regent House 24-25 Nutford Place, Marble Arch, London, W1H 5YN on 26 September 2012 (1 page) |
20 August 2012 | Appointment of Mrs Fahmida Ashiq as a director (2 pages) |
20 August 2012 | Appointment of Mrs Fahmida Ashiq as a director (2 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Appointment of Mr Tahir Niyazi Saleem as a director (2 pages) |
25 April 2012 | Appointment of Mr Tahir Niyazi Saleem as a director (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Termination of appointment of Shayasta Ashiq as a director (1 page) |
16 June 2010 | Termination of appointment of Shayasta Ashiq as a director (1 page) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Shayasta Ashiq on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Farihia Butt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fraz Butt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fraz Butt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Shayasta Ashiq on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nishtar Saleem on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Farihia Butt on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nishtar Saleem on 23 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
7 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
23 September 2009 | Director appointed fariha butt (2 pages) |
23 September 2009 | Director appointed fariha butt (2 pages) |
23 September 2009 | Director appointed shayasta ashiq (1 page) |
23 September 2009 | Director appointed shayasta ashiq (1 page) |
3 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2008 | Incorporation (22 pages) |
12 March 2008 | Incorporation (22 pages) |