Pinner
Middlesex
HA5 2TN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Imshan Jamal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Cumberland House Clifton Gardens London W9 1DX |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 74 Benson House 4 Radnor Terrace London W14 8FE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
50 at £1 | Mr Imshan Jamal 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mheroon Jamal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,039 |
Cash | £12,871 |
Current Liabilities | £7,383 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
4 June 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
---|---|
31 May 2023 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 74 Benson House 4 Radnor Terrace London W14 8FE on 31 May 2023 (1 page) |
6 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
13 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
10 July 2020 | Termination of appointment of Imshan Jamal as a director on 30 January 2020 (1 page) |
19 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
4 March 2018 | Notification of Vazirali Jamal as a person with significant control on 1 January 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
17 February 2018 | Withdrawal of a person with significant control statement on 17 February 2018 (2 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 October 2017 | Registered office address changed from C/O C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 11 October 2017 (1 page) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 24 October 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 24 October 2011 (1 page) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Imshan Jamal on 2 January 2011 (3 pages) |
1 March 2011 | Director's details changed for Imshan Jamal on 2 January 2011 (3 pages) |
1 March 2011 | Director's details changed for Imshan Jamal on 2 January 2011 (3 pages) |
28 February 2011 | Director's details changed for Vazirali Mohamed Jamal on 16 October 2010 (2 pages) |
28 February 2011 | Director's details changed for Vazirali Mohamed Jamal on 16 October 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (9 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Appointment of Imshan Jamal as a director (2 pages) |
16 February 2010 | Appointment of Imshan Jamal as a director (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 34 seymour street london W1H 7JE united kingdom (1 page) |
20 February 2009 | Director appointed vazirali mohamed jamal (2 pages) |
20 February 2009 | Director appointed vazirali mohamed jamal (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 34 seymour street london W1H 7JE united kingdom (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
22 January 2009 | Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
22 January 2009 | Appointment terminated director graham cowan (1 page) |
22 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 January 2009 | Appointment terminated director graham cowan (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
22 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
17 January 2009 | Company name changed jassens associates LIMITED\certificate issued on 20/01/09 (2 pages) |
17 January 2009 | Company name changed jassens associates LIMITED\certificate issued on 20/01/09 (2 pages) |
16 January 2009 | Incorporation (16 pages) |
16 January 2009 | Incorporation (16 pages) |