Northolt
UB5 4AT
Director Name | Mr Mohammed Hussain Zaidi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of School |
Country of Residence | England |
Correspondence Address | York Cottage Pinner Hill Pinner HA5 3XX |
Director Name | Mr Syed Azhar Hussain Anjum |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farrant Road Manchester M12 4PD |
Director Name | Mr Hassan Raza |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Preston Waye Harrow HA3 0QG |
Director Name | Mr Chohdary Imran Saqib |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Self Employer |
Country of Residence | Belgium |
Correspondence Address | Antwerpsesteenweg 290 100 Brussels Brussles |
Director Name | Mr Muhammad Asghar Yazdani |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kelvin Grove Manchester M8 0SX |
Director Name | Mr Syed Baqar Abbas Zaidi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doncaster Drive Northolt UB5 4AT |
Secretary Name | Mr Syed Azhar Hussain Anjum |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Farrant Road Manchester M12 4PD |
Secretary Name | Mrs Hassnain Zahra Zaidi |
---|---|
Status | Resigned |
Appointed | 08 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 37 Doncaster Drive Northolt Middx UB5 4AT |
Director Name | Mrs Hassnain Zahra Zaidi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 15 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Doncaster Drive Northolt Middx UB5 4AT |
Director Name | Mr Ali Jafar Zaidi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doncaster Drive Northolt Middlesex UB5 4AT |
Director Name | Mr Syed Baqar Abbas Zaidi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2022) |
Role | Director Of School |
Country of Residence | England |
Correspondence Address | York Cottage Pinner Hill Pinner HA5 3XX |
Website | ahlebaittv.net |
---|---|
Telephone | 020 87821085 |
Telephone region | London |
Registered Address | York Cottage Pinner Hill Pinner HA5 3XX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Ali Jafar Zaidi 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
7 May 2020 | Change of details for Mr Ali Jafar Zaidi as a person with significant control on 6 May 2020 (2 pages) |
---|---|
7 May 2020 | Appointment of Mr Syed Baqar Abbas Zaidi as a director on 6 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
16 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
29 March 2018 | Registered 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 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
5 February 2018 | Termination of appointment of Ali Jafar Zaidi as a director on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mrs Hassnain Zahra Zaidi as a director on 5 February 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 May 2014 | Termination of appointment of Hassnain Zaidi as a director (1 page) |
27 May 2014 | Termination of appointment of Hassnain Zaidi as a secretary (1 page) |
27 May 2014 | Termination of appointment of Hassnain Zaidi as a secretary (1 page) |
27 May 2014 | Termination of appointment of Hassnain Zaidi as a director (1 page) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 March 2014 | Appointment of Mr Ali Jaffar Zaidi as a director (2 pages) |
17 March 2014 | Appointment of Mr Ali Jaffar Zaidi as a director (2 pages) |
15 March 2014 | Termination of appointment of Syed Zaidi as a director (1 page) |
15 March 2014 | Termination of appointment of Syed Zaidi as a director (1 page) |
15 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 October 2013 | Registered 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 2013 | Director's details changed for Mr Syed Baqar Abbas Zaidi on 15 July 2013 (2 pages) |
2 October 2013 | Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Termination of appointment of a director (1 page) |
2 October 2013 | Termination of appointment of a director (1 page) |
2 October 2013 | Registered 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 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (3 pages) |
2 October 2013 | Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Syed Baqar Abbas Zaidi on 15 July 2013 (2 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 July 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Registered 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 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
24 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 June 2011 | Appointment of Mrs Hassnain Zahra Zaidi as a secretary (1 page) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Appointment of Mrs Hassnain Zahra Zaidi as a secretary (1 page) |
8 June 2011 | Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Chohdary Saqib as a director (1 page) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Termination of appointment of Chohdary Saqib as a director (1 page) |
8 June 2011 | Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Hassan Raza as a director (1 page) |
8 June 2011 | Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Hassan Raza as a director (1 page) |
20 October 2010 | Termination of appointment of Syed Anjum as a director (2 pages) |
20 October 2010 | Termination of appointment of Syed Anjum as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Syed Anjum as a director (2 pages) |
20 October 2010 | Termination of appointment of Muhammad Yazdani as a director (2 pages) |
20 October 2010 | Termination of appointment of Muhammad Yazdani as a director (2 pages) |
20 October 2010 | Termination of appointment of Syed Anjum as a secretary (2 pages) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|