Company NameInterglobe Developments Limited
DirectorMohammud Kaisar Manik
Company StatusActive
Company Number07222552
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammud Kaisar Manik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years after company formation)
Appointment Duration2 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 6 21 St. Michaels Road
London
NW2 6XD
Director NameMr Ammar Bakhaya
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grasmere Avenue
London
SW15 3RB
Director NameProf Qasim Aziz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address154 Hammersmith Road
London
W6 7JP

Location

Registered AddressFlat 6
21 St. Michaels Road
London
NW2 6XD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ammar Bakhaya
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

7 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
16 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 May 2021Appointment of Mr Mohammud Kaisar Manik as a director on 1 May 2021 (2 pages)
6 May 2021Notification of Mohammud Manik as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
6 May 2021Registered office address changed from 154 Hammersmith Road London W6 7JP to Flat 6 21 st. Michaels Road London NW2 6XD on 6 May 2021 (1 page)
6 May 2021Cessation of Ammar Bakhaya as a person with significant control on 1 May 2021 (1 page)
6 May 2021Termination of appointment of Ammar Bakhaya as a director on 1 May 2021 (1 page)
11 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (3 pages)
19 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
19 July 2020Cessation of Qasim Aziz as a person with significant control on 16 July 2020 (1 page)
19 July 2020Termination of appointment of Qasim Aziz as a director on 16 July 2020 (1 page)
19 February 2020Change of details for Mr Ammar Bakhaya as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Appointment of Mr Qasim Aziz as a director on 19 February 2020 (2 pages)
19 February 2020Notification of Qasim Aziz as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (6 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
1 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
13 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Director's details changed for Mr Ammar Bakhaya on 15 April 2014 (2 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Director's details changed for Mr Ammar Bakhaya on 15 April 2014 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)