Company NameHailan Enterprises Limited
DirectorAhmed Hailan
Company StatusActive
Company Number06924430
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Previous NameHailan Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Ahmed Hailan
Date of BirthMay 1975 (Born 49 years ago)
NationalityYemeni
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address146 King George V Drive
Heath
Cardiff
Caerdydd
CF14 4EN
Wales
Director NameDr Zena Salih
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Richborough Way
Kingsnorth
Ashford
Kent
TN23 3RP
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ

Location

Registered AddressSobus Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Ahmed Hailan
60.00%
Ordinary
40 at £1Zena Salih
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,275
Cash£30
Current Liabilities£13,305

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
2 August 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 July 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
17 July 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 February 2020Cessation of Zena Salih as a person with significant control on 4 February 2020 (1 page)
4 February 2020Change of details for Dr Ahmed Hailan as a person with significant control on 4 February 2020 (2 pages)
8 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 August 2018Registered office address changed from 44 Unimix House Abbey Road London NW10 7TR England to Sobus Hub 196 Freston Road London W10 6TT on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
3 August 2018Change of details for Dr Ahmed Hailan as a person with significant control on 1 June 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
31 July 2017Notification of Ahmed Hailan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Ahmed Hailan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 July 2017Notification of Zena Salih as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Zena Salih as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
23 August 2016Director's details changed for Dr Ahmed Hailan on 30 May 2016 (2 pages)
23 August 2016Registered office address changed from 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP to 44 Unimix House Abbey Road London NW10 7TR on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP to 44 Unimix House Abbey Road London NW10 7TR on 23 August 2016 (1 page)
23 August 2016Director's details changed for Dr Ahmed Hailan on 30 May 2016 (2 pages)
23 August 2016Director's details changed for Dr Ahmed Hailan on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Dr Ahmed Hailan on 23 August 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 January 2010Termination of appointment of Iliyasu Maisanda as a secretary (1 page)
3 January 2010Termination of appointment of Iliyasu Maisanda as a secretary (1 page)
3 August 2009Appointment terminated director zena salih (1 page)
3 August 2009Appointment terminated director zena salih (1 page)
4 June 2009Incorporation (18 pages)
4 June 2009Incorporation (18 pages)