London
NW2 3NX
Registered Address | 05 Stile Hall Parade London W4 3AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £1 | Abdul Ghani Allaf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,773 |
Cash | £14,734 |
Current Liabilities | £14,897 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 September 2019 | Registered office address changed from 254 Goldhawk Road London W12 9PE to 05 Stile Hall Parade London W4 3AG on 9 September 2019 (1 page) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (9 pages) |
25 January 2017 | Amended total exemption full accounts made up to 31 January 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Registered office address changed from 65 69 Shepherds Bush Green Threshold & Union House Samir & Co Ltd London W12 8TX United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 65 69 Shepherds Bush Green Threshold & Union House Samir & Co Ltd London W12 8TX United Kingdom on 25 September 2013 (1 page) |
18 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Abdul Ghani Allaf on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Abdul Ghani Allaf on 23 February 2010 (2 pages) |
13 January 2009 | Incorporation (15 pages) |
13 January 2009 | Incorporation (15 pages) |