Company NameAhlebait Tv Limited
DirectorsHassnain Zahra Zaidi and Mohammed Hussain Zaidi
Company StatusActive
Company Number07226444
CategoryPrivate Limited Company
Incorporation Date16 April 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Hassnain Zahra Zaidi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Doncaster Drive
Northolt
UB5 4AT
Director NameMr Mohammed Hussain Zaidi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years
RoleDirector Of School
Country of ResidenceEngland
Correspondence AddressYork Cottage Pinner Hill
Pinner
HA5 3XX
Director NameMr Syed Azhar Hussain Anjum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrant Road
Manchester
M12 4PD
Director NameMr Hassan Raza
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Preston Waye
Harrow
HA3 0QG
Director NameMr Chohdary Imran Saqib
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSelf Employer
Country of ResidenceBelgium
Correspondence AddressAntwerpsesteenweg 290 100
Brussels
Brussles
Director NameMr Muhammad Asghar Yazdani
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Kelvin Grove
Manchester
M8 0SX
Director NameMr Syed Baqar Abbas Zaidi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Doncaster Drive
Northolt
UB5 4AT
Secretary NameMr Syed Azhar Hussain Anjum
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Farrant Road
Manchester
M12 4PD
Secretary NameMrs Hassnain Zahra Zaidi
StatusResigned
Appointed08 June 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address37 Doncaster Drive
Northolt
Middx
UB5 4AT
Director NameMrs Hassnain Zahra Zaidi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 15 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Doncaster Drive
Northolt
Middx
UB5 4AT
Director NameMr Ali Jafar Zaidi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Doncaster Drive
Northolt
Middlesex
UB5 4AT
Director NameMr Syed Baqar Abbas Zaidi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2022)
RoleDirector Of School
Country of ResidenceEngland
Correspondence AddressYork Cottage Pinner Hill
Pinner
HA5 3XX

Contact

Websiteahlebaittv.net
Telephone020 87821085
Telephone regionLondon

Location

Registered AddressYork Cottage
Pinner Hill
Pinner
HA5 3XX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ali Jafar Zaidi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

7 May 2020Change of details for Mr Ali Jafar Zaidi as a person with significant control on 6 May 2020 (2 pages)
7 May 2020Appointment of Mr Syed Baqar Abbas Zaidi as a director on 6 May 2020 (2 pages)
7 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 March 2018Registered office address changed from 37 Doncaster Drive Northolt Northolt Middx UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
5 February 2018Termination of appointment of Ali Jafar Zaidi as a director on 5 February 2018 (1 page)
5 February 2018Appointment of Mrs Hassnain Zahra Zaidi as a director on 5 February 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Termination of appointment of Hassnain Zaidi as a director (1 page)
27 May 2014Termination of appointment of Hassnain Zaidi as a secretary (1 page)
27 May 2014Termination of appointment of Hassnain Zaidi as a secretary (1 page)
27 May 2014Termination of appointment of Hassnain Zaidi as a director (1 page)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
17 March 2014Appointment of Mr Ali Jaffar Zaidi as a director (2 pages)
17 March 2014Appointment of Mr Ali Jaffar Zaidi as a director (2 pages)
15 March 2014Termination of appointment of Syed Zaidi as a director (1 page)
15 March 2014Termination of appointment of Syed Zaidi as a director (1 page)
15 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 October 2013Registered office address changed from Suite 3a First Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 2 October 2013 (1 page)
2 October 2013Director's details changed for Mr Syed Baqar Abbas Zaidi on 15 July 2013 (2 pages)
2 October 2013Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
2 October 2013Termination of appointment of a director (1 page)
2 October 2013Termination of appointment of a director (1 page)
2 October 2013Registered office address changed from Suite 3a First Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 2 October 2013 (1 page)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
2 October 2013Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages)
2 October 2013Director's details changed for Mr Syed Baqar Abbas Zaidi on 15 July 2013 (2 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 July 2012Registered office address changed from C/O Syed Baqar a Zaidi 3Rd Floor Alperton House Suit 11-12 Bridgewater Road Wembley Middx HA0 1EH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Suite 3a First Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Suite 3a First Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
25 July 2012Registered office address changed from C/O Syed Baqar a Zaidi 3Rd Floor Alperton House Suit 11-12 Bridgewater Road Wembley Middx HA0 1EH United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Appointment of Mrs Hassnain Zahra Zaidi as a secretary (1 page)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
8 June 2011Appointment of Mrs Hassnain Zahra Zaidi as a secretary (1 page)
8 June 2011Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Chohdary Saqib as a director (1 page)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
8 June 2011Termination of appointment of Chohdary Saqib as a director (1 page)
8 June 2011Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Hassan Raza as a director (1 page)
8 June 2011Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Hassan Raza as a director (1 page)
20 October 2010Termination of appointment of Syed Anjum as a director (2 pages)
20 October 2010Termination of appointment of Syed Anjum as a secretary (2 pages)
20 October 2010Termination of appointment of Syed Anjum as a director (2 pages)
20 October 2010Termination of appointment of Muhammad Yazdani as a director (2 pages)
20 October 2010Termination of appointment of Muhammad Yazdani as a director (2 pages)
20 October 2010Termination of appointment of Syed Anjum as a secretary (2 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)