Company NameAimlin Limited
DirectorRubina Hafeez
Company StatusActive
Company Number06687895
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rubina Hafeez
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameMrs Khola Akhtar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 East Towers
Pinner
Middlesex
HA5 1TN
Director NameMr Kishor Odhavji Davdra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCongress House 14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Suchita Indravadan Shah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressMasters House
1 Marlborough Hill
Harrow
Middlesex
HA1 1UX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Khola Akhtar
48.00%
Ordinary
40 at £1Rubina Hafeez
40.00%
Ordinary
12 at £1Nusrat Begum
12.00%
Ordinary

Financials

Year2014
Net Worth£9,706
Cash£36,141
Current Liabilities£84,197

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

7 February 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
2 August 2023Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Masters House 1 Marlborough Hill Harrow Middlesex HA1 1UX on 2 August 2023 (1 page)
26 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 May 2023Appointment of Mrs Suchita Indravadan Shah as a director on 15 April 2023 (2 pages)
3 May 2023Termination of appointment of Rubina Hafeez as a director on 15 April 2023 (1 page)
24 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 July 2022Termination of appointment of Suchita Indravadan Shah as a director on 13 July 2022 (1 page)
13 July 2022Appointment of Mrs Rubina Hafeez as a director on 13 July 2022 (2 pages)
17 May 2022Registered office address changed from 2nd Flooe Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 17 May 2022 (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Flooe Grove House 55 Lowlands Road Harrow HA1 3AW on 30 June 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 January 2018Change of details for Mrs Khola Akhtar as a person with significant control on 2 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Appointment of Mrs Suchita Indravadan Shah as a director on 2 January 2018 (2 pages)
12 January 2018Termination of appointment of Kishor Odhavji Davdra as a director on 2 January 2018 (1 page)
7 November 2017Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages)
7 November 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
7 November 2017Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages)
7 November 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 October 2017Change of share class name or designation (2 pages)
2 October 2017Change of share class name or designation (2 pages)
18 September 2017Confirmation statement made on 3 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 3 September 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
19 June 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
19 June 2013Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
6 June 2013Appointment of Mr Kishor Odhavji Davdra as a director (2 pages)
6 June 2013Appointment of Mr Kishor Odhavji Davdra as a director (2 pages)
6 June 2013Termination of appointment of Khola Akhtar as a director (1 page)
6 June 2013Termination of appointment of Khola Akhtar as a director (1 page)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages)
8 September 2010Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
1 October 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 November 2008Registered office changed on 28/11/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 November 2008Director appointed mrs khola akhtar (1 page)
28 November 2008Registered office changed on 28/11/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 November 2008Director appointed mrs khola akhtar (1 page)
28 November 2008Appointment terminated director apex nominees LIMITED (1 page)
28 November 2008Appointment terminated director apex nominees LIMITED (1 page)
3 September 2008Incorporation (14 pages)
3 September 2008Incorporation (14 pages)