Company NameRaihan Aj Limited
DirectorArif Nikmal
Company StatusActive
Company Number07202028
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Arif Nikmal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(2 years after company formation)
Appointment Duration12 years
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Mohammed Khalid Khan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellerman Road
Tilbury
RM18 7AL

Contact

Telephone020 36599393
Telephone regionLondon

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Arif Nikmal
100.00%
Ordinary

Financials

Year2014
Net Worth£4,212
Cash£5,140
Current Liabilities£22,415

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
28 December 2023Unaudited abridged accounts made up to 30 April 2023 (6 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Director's details changed for Mr Arif Nikmal on 25 March 2019 (2 pages)
5 March 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Termination of appointment of Mohammed Khan as a director (1 page)
9 July 2013Termination of appointment of Mohammed Khan as a director (1 page)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
21 September 2012Registered office address changed from 6 Butler House Argent Street Grays Essex RM17 6LS United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 6 Butler House Argent Street Grays Essex RM17 6LS United Kingdom on 21 September 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 April 2012Appointment of Mr Arif Nikmal as a director (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 April 2012Appointment of Mr Arif Nikmal as a director (2 pages)
4 April 2012Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN England on 4 April 2012 (1 page)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)