2b Theobald Street
Herts
WD6 4SE
Director Name | Mrs Sameela Ramzan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 234-236 High Road Willesden NW10 2NX |
Director Name | Mr Yusuf Ramzan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 234-236 High Road Willesden NW10 2NX |
Director Name | Mr Mohammad Malik Ramzan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 234-236 High Road Willesden NW10 2NX |
Secretary Name | Mr Yusuf Ramzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234-236 High Road Willesden NW10 2NX |
Director Name | Mr Hasan Ramzan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS |
Secretary Name | Mr Mohammad Malik Ramzan |
---|---|
Status | Resigned |
Appointed | 30 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Mohammad Malik Ramzan 35.00% Ordinary |
---|---|
35 at £1 | Sameela Ramzan 35.00% Ordinary |
10 at £1 | Hasan Ramzan 10.00% Ordinary |
10 at £1 | Hashim Ramzan 10.00% Ordinary |
10 at £1 | Yusuf Ramzan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,204 |
Cash | £1,346 |
Current Liabilities | £2,550 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18-20 sussex gardens, london W2 1UL ( title number NGL263812). Outstanding |
---|---|
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The ventures hotel, 12-14 sussex gardens, london W2 1UL ( title number NGL347907). Outstanding |
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 sussex gardens, london W2 1UL ( title number NGL264238). Outstanding |
6 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
---|---|
4 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Registered office address changed from 12-16 Sussex Gardens Marble Arch London W2 1UL to 234-236 High Road London NW10 2NX on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 12-16 Sussex Gardens Marble Arch London W2 1UL to 234-236 High Road London NW10 2NX on 8 July 2015 (1 page) |
10 April 2015 | Registration of charge 068176430003, created on 26 March 2015 (10 pages) |
10 April 2015 | Registration of charge 068176430002, created on 26 March 2015 (10 pages) |
10 April 2015 | Registration of charge 068176430004, created on 26 March 2015 (10 pages) |
24 March 2015 | Registration of charge 068176430001, created on 6 March 2015 (26 pages) |
24 March 2015 | Registration of charge 068176430001, created on 6 March 2015 (26 pages) |
1 March 2015 | Director's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (2 pages) |
1 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Secretary's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (1 page) |
1 March 2015 | Secretary's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (1 page) |
1 March 2015 | Director's details changed for Mr Malik Mohammad Ramzan on 1 July 2014 (2 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 February 2015 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 May 2012 | Appointment of Mr Hasan Ramzan as a director (2 pages) |
30 May 2012 | Termination of appointment of Yusuf Ramzan as a director (1 page) |
30 May 2012 | Director's details changed for Mr Mohammad Malik Ramzan on 30 May 2012 (2 pages) |
30 May 2012 | Termination of appointment of Yusuf Ramzan as a secretary (1 page) |
30 May 2012 | Termination of appointment of Sameela Ramzan as a director (1 page) |
30 May 2012 | Appointment of Mr Malik Mohammad Ramzan as a secretary (2 pages) |
7 March 2012 | Director's details changed for Mrs Sameela Ramzan on 13 February 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Mohammad Malik Ramzan on 13 February 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Yusuf Ramzan on 13 February 2011 (2 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
22 November 2011 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
7 April 2011 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH United Kingdom on 7 April 2011 (2 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
19 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Yusuf Ramzan on 10 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Sameela Ramzan on 10 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Yusuf Ramzan on 10 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Mohammad Malik Ramzan on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
4 March 2009 | Company name changed malik investment LIMITED\certificate issued on 05/03/09 (2 pages) |
12 February 2009 | Incorporation (20 pages) |