London
NW2 6XD
Director Name | Mr Ammar Bakhaya |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grasmere Avenue London SW15 3RB |
Director Name | Prof Qasim Aziz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 July 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 154 Hammersmith Road London W6 7JP |
Registered Address | Flat 6 21 St. Michaels Road London NW2 6XD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ammar Bakhaya 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
7 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
16 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
16 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 May 2021 | Appointment of Mr Mohammud Kaisar Manik as a director on 1 May 2021 (2 pages) |
6 May 2021 | Notification of Mohammud Manik as a person with significant control on 1 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
6 May 2021 | Registered 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 2021 | Cessation of Ammar Bakhaya as a person with significant control on 1 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Ammar Bakhaya as a director on 1 May 2021 (1 page) |
11 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (3 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
19 July 2020 | Cessation of Qasim Aziz as a person with significant control on 16 July 2020 (1 page) |
19 July 2020 | Termination of appointment of Qasim Aziz as a director on 16 July 2020 (1 page) |
19 February 2020 | Change of details for Mr Ammar Bakhaya as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Appointment of Mr Qasim Aziz as a director on 19 February 2020 (2 pages) |
19 February 2020 | Notification of Qasim Aziz as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (6 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
1 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Ammar Bakhaya on 15 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Ammar Bakhaya on 15 April 2014 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 3 May 2012 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|