Harrow
Middlesex
HA1 3EX
Director Name | Mr Riazali Esmail |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mr Jawad Mohamed Merali |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Secretary Name | Mrs Raziabai Esmail |
---|---|
Status | Current |
Appointed | 26 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Raziabai Esmail |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN |
Telephone | 020 84271630 |
---|---|
Telephone region | London |
Registered Address | 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Raziabai Esmail 50.00% Ordinary |
---|---|
50 at £1 | Riazali Esmail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372,102 |
Cash | £689,698 |
Current Liabilities | £764,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
28 February 2019 | Appointment of Mrs Raziabai Esmail as a secretary on 26 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Raziabai Esmail as a director on 26 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Riazali Esmail as a director on 26 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Jawad Mohamed Merali as a director on 26 February 2019 (2 pages) |
11 January 2019 | Resolutions
|
8 January 2019 | Director's details changed for Mrs Raziabai Esmail on 8 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Mr Riazali Esmail on 8 January 2019 (1 page) |
31 October 2018 | Cessation of Raziabai Esmail as a person with significant control on 28 September 2018 (3 pages) |
31 October 2018 | Notification of The Fairview Group (Uk) Ltd as a person with significant control on 28 September 2018 (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
7 February 2018 | Resolutions
|
31 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
30 January 2018 | Secretary's details changed for Riazali Esmali on 30 January 2018 (1 page) |
26 January 2018 | Resolutions
|
19 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
2 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
2 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Director appointed raziabai esmail (2 pages) |
17 June 2009 | Secretary appointed riazali esmali (2 pages) |
17 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2009 | Secretary appointed riazali esmali (2 pages) |
17 June 2009 | Director appointed raziabai esmail (2 pages) |
17 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
15 May 2009 | Incorporation (12 pages) |
15 May 2009 | Incorporation (12 pages) |