London
NW6 5LS
Director Name | Mr Adel Jama |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Self Employed |
Correspondence Address | 11 Bellamy House Biscoe Close Hounslow Middelsex TW5 0UX |
Secretary Name | Mr Adel Jama |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bellamy House Biscoe Close Hounslow Middelsex TW5 0UX |
Director Name | Mr Rana Jabbar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 February 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 The Vale Business Centre 203-205 The Vale London W3 7QS |
Secretary Name | Mr Rana Jabbar |
---|---|
Status | Resigned |
Appointed | 16 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Unit 12 The Vale Business Centre 203-205 The Vale London W3 7QS |
Secretary Name | Mr Rana Jabbar |
---|---|
Status | Resigned |
Appointed | 01 February 2010(11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3 153 High Road Willesden London NW10 2SG |
Director Name | Mr Rana Anjum Jabbar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 51 St. Augustines Avenue Wembley Middlesex HA9 7NU |
Website | www.excellenceph.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 000000000 |
Telephone region | Mobile |
Registered Address | 45 Stuart Road London NW6 5LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Rana Jabbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,500 |
Cash | £271 |
Current Liabilities | £18,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
13 October 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Registered office address changed from 80 Kensington High Street London W8 4SG England to 45 Stuart Road London NW6 5LS on 15 May 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Habib Bakht on 12 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
22 April 2020 | Change of details for Mr Habib Bakht as a person with significant control on 22 April 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Registered office address changed from Unit 202 Hanovia House 30 Eastman Road London W3 7YG England to 80 Kensington High Street London W8 4SG on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Unit 202 Hanovia House 30 Eastman Road London W3 7YG England to 80 Kensington High Street London W8 4SG on 27 September 2017 (1 page) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Registered office address changed from 51 st. Augustines Avenue Wembley Middlesex HA9 7NU England to Unit 202 Hanovia House 30 Eastman Road London W3 7YG on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 51 st. Augustines Avenue Wembley Middlesex HA9 7NU England to Unit 202 Hanovia House 30 Eastman Road London W3 7YG on 28 September 2016 (1 page) |
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 February 2016 | Termination of appointment of Rana Anjum Jabbar as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Rana Anjum Jabbar as a director on 31 December 2015 (1 page) |
1 February 2016 | Registered office address changed from Flat 3 153 High Road Willesden NW10 2SG to 51 st. Augustines Avenue Wembley Middlesex HA9 7NU on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Flat 3 153 High Road Willesden NW10 2SG to 51 st. Augustines Avenue Wembley Middlesex HA9 7NU on 1 February 2016 (1 page) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
5 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
5 July 2015 | Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Termination of appointment of Rana Jabbar as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Habib Bakht as a director on 24 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Rana Jabbar as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Habib Bakht as a director on 24 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Rana Jabbar as a director on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Rana Jabbar as a director on 24 December 2014 (1 page) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from Flat 3 153 High Road Willseden NW10 2SG United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from Flat 3 153 High Road Willseden NW10 2SG United Kingdom on 10 March 2011 (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Appointment of Mr Rana Jabbar as a director (2 pages) |
25 February 2010 | Appointment of Rana Jabbar as a secretary (1 page) |
25 February 2010 | Appointment of Mr Rana Jabbar as a director (2 pages) |
25 February 2010 | Appointment of Rana Jabbar as a secretary (1 page) |
24 February 2010 | Termination of appointment of Adel Jama as a director (1 page) |
24 February 2010 | Termination of appointment of Rana Jabbar as a secretary (1 page) |
24 February 2010 | Termination of appointment of Adel Jama as a director (1 page) |
24 February 2010 | Termination of appointment of Adel Jama as a secretary (1 page) |
24 February 2010 | Termination of appointment of Adel Jama as a secretary (1 page) |
24 February 2010 | Termination of appointment of Rana Jabbar as a director (1 page) |
24 February 2010 | Termination of appointment of Rana Jabbar as a secretary (1 page) |
24 February 2010 | Termination of appointment of Rana Jabbar as a director (1 page) |
17 January 2010 | Appointment of Mr Rana Jabbar as a director (2 pages) |
17 January 2010 | Appointment of Mr Rana Jabbar as a secretary (1 page) |
17 January 2010 | Appointment of Mr Rana Jabbar as a secretary (1 page) |
17 January 2010 | Appointment of Mr Rana Jabbar as a director (2 pages) |
3 March 2009 | Incorporation (14 pages) |
3 March 2009 | Incorporation (14 pages) |