Edgware
HA8 6LE
Director Name | Mr Mohammed Khalid Khan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellerman Road Tilbury RM18 7AL |
Telephone | 020 36599393 |
---|---|
Telephone region | London |
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Arif Nikmal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,212 |
Cash | £5,140 |
Current Liabilities | £22,415 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (6 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Director's details changed for Mr Arif Nikmal on 25 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 149 High Street London E17 7BX to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 5 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
9 July 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Registered office address changed from 6 Butler House Argent Street Grays Essex RM17 6LS United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 6 Butler House Argent Street Grays Essex RM17 6LS United Kingdom on 21 September 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Appointment of Mr Arif Nikmal as a director (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Appointment of Mr Arif Nikmal as a director (2 pages) |
4 April 2012 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|