Edgware
HA8 6LE
Director Name | Masud Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Ascalon Court Upper Tulse Hil Brixton London SW2 2RL |
Director Name | Mr Abdullah Mangal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Porchester Road London W2 5DP |
Director Name | Mr Hadayat Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2017) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 3 Porchester Road London W2 5DP |
Director Name | Mr Abdul Basit |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2017) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 3 Porchester Road London W2 5DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Porchester Road London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barai Mangal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,751 |
Cash | £2,498 |
Current Liabilities | £61,334 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
19 March 2010 | Delivered on: 20 March 2010 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|
19 December 2023 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
---|---|
27 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
8 June 2022 | Registered office address changed from Libety House 30 Whitchurch Lane Edgware HA8 6LE England to 3 Porchester Road London W2 5DP on 8 June 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 December 2018 | Registered office address changed from 3 Porchester Road London W2 5DP to Libety House 30 Whitchurch Lane Edgware HA8 6LE on 17 December 2018 (1 page) |
4 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mr Hadayat Adam as a director on 1 May 2017 (2 pages) |
28 September 2017 | Termination of appointment of Abdul Basit as a director on 1 May 2017 (1 page) |
28 September 2017 | Termination of appointment of Abdul Basit as a director on 1 May 2017 (1 page) |
28 September 2017 | Appointment of Mr Hadayat Adam as a director on 1 May 2017 (2 pages) |
6 July 2017 | Termination of appointment of Hadayat Adam as a director on 1 May 2017 (1 page) |
6 July 2017 | Termination of appointment of Hadayat Adam as a director on 1 May 2017 (1 page) |
5 July 2017 | Appointment of Mr Abdul Basit as a director on 1 May 2017 (2 pages) |
5 July 2017 | Appointment of Mr Abdul Basit as a director on 1 May 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 September 2016 | Termination of appointment of Abdullah Mangal as a director on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Termination of appointment of Abdullah Mangal as a director on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
18 March 2016 | Appointment of Mr Hadayat Adam as a director on 18 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Appointment of Mr Hadayat Adam as a director on 18 March 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 January 2016 | Director's details changed for Mr Abdullah Mangal on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Abdullah Mangal on 8 January 2016 (2 pages) |
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 December 2014 | Registered office address changed from 25 Hemans Street London SW8 4SQ England to 3 Porchester Road London W2 5DP on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 25 Hemans Street London SW8 4SQ England to 3 Porchester Road London W2 5DP on 15 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 25 Hemans Street London SW8 4SQ on 9 December 2014 (1 page) |
29 August 2014 | Registered office address changed from Premier House C/O Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Premier House C/O Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from 309 Hoe Street London E17 9BG on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 309 Hoe Street London E17 9BG on 13 April 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Company name changed alfarawlah LTD\certificate issued on 09/11/10
|
9 November 2010 | Company name changed alfarawlah LTD\certificate issued on 09/11/10
|
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages) |
10 August 2010 | Termination of appointment of Masud Ahmed as a director (1 page) |
10 August 2010 | Termination of appointment of Masud Ahmed as a director (1 page) |
10 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Director's details changed for Abdullah Mangal on 1 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 October 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
6 October 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
1 July 2008 | Director's change of particulars / masud ahmed / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / masud ahmed / 01/07/2008 (1 page) |
8 May 2008 | Director's change of particulars / masud ahmed / 07/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / masud ahmed / 07/05/2008 (1 page) |
17 April 2008 | Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Ad 08/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Director appointed abdullah mangal (2 pages) |
17 April 2008 | Director appointed masud ahmed (1 page) |
17 April 2008 | Director appointed abdullah mangal (2 pages) |
17 April 2008 | Director appointed masud ahmed (1 page) |
16 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 April 2008 | Incorporation (16 pages) |
8 April 2008 | Incorporation (16 pages) |