Harrow
Middlesex
HA1 2AX
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House, 11-15 Peterborough Road Peterborou Harrow Middlesex HA1 2AX |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Pauls Court 56 Manchester Street London W1U 3AF |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Director Name | Mr Dineshchandra Gordhandas Bhattessa |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 June 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Website | angelhotelchippenham.co.uk |
---|---|
Telephone | 01249 652615 |
Telephone region | Chippenham |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £0.01 | Haider Jaffer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
23 March 2016 | Delivered on: 30 March 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 30 May 2015 Satisfied on: 22 August 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Fully Satisfied |
24 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
20 June 2022 | Termination of appointment of Dineshchandra Gordhandas Bhattessa as a director on 20 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 June 2021 | Notification of Haider Jaffer as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Cessation of Pankaj Jain as a person with significant control on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2021 | Cessation of Haider Ladhu Jaffer as a person with significant control on 11 June 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
12 August 2020 | Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages) |
26 May 2020 | Appointment of Mr Manoj Raman as a director on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 September 2016 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 30 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 30 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
24 May 2016 | Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 24 May 2016 (2 pages) |
12 April 2016 | Satisfaction of charge 069533250002 in full (1 page) |
12 April 2016 | Satisfaction of charge 069533250002 in full (1 page) |
30 March 2016 | Registration of charge 069533250003, created on 23 March 2016 (21 pages) |
30 March 2016 | Registration of charge 069533250003, created on 23 March 2016 (21 pages) |
15 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
9 March 2016 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 March 2016 (2 pages) |
22 August 2015 | Satisfaction of charge 069533250001 in full (4 pages) |
22 August 2015 | Satisfaction of charge 069533250001 in full (4 pages) |
10 July 2015 | Registration of charge 069533250002, created on 7 July 2015 (5 pages) |
10 July 2015 | Registration of charge 069533250002, created on 7 July 2015 (5 pages) |
10 July 2015 | Registration of charge 069533250002, created on 7 July 2015 (5 pages) |
19 June 2015 | Director's details changed for Mr Mohmed Jetha on 22 May 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Mohmed Jetha on 22 May 2015 (2 pages) |
30 May 2015 | Registration of charge 069533250001, created on 22 May 2015 (26 pages) |
30 May 2015 | Registration of charge 069533250001, created on 22 May 2015 (26 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 May 2015 | Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
4 September 2009 | Appointment terminated director haider jaffer (1 page) |
4 September 2009 | Appointment terminated director haider jaffer (1 page) |
4 September 2009 | Appointment terminated director hassanali suleman (1 page) |
4 September 2009 | Appointment terminated director hassanali suleman (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |