Harrow
Middlesex
HA1 3EX
Director Name | Mr Jawad Mohamed Merali |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Secretary Name | Mrs Raziabai Esmail |
---|---|
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 020 89529696 |
---|---|
Telephone region | London |
Registered Address | 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Jawad Mohamed Merali 33.33% Ordinary A |
---|---|
100 at £1 | Riazali Esmail 33.33% Ordinary B |
50 at £1 | Jawad Mohamed Merali 16.67% Ordinary |
50 at £1 | Riazali Esmail 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,497 |
Cash | £892,544 |
Current Liabilities | £805,094 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 January 2019 | Secretary's details changed for Mrs Raziabai Esmail on 8 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Riazali Esmail on 8 January 2019 (2 pages) |
12 December 2018 | Director's details changed for Mr Jawad Mohamed Merali on 12 December 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middx HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middx HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (19 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (19 pages) |
8 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (19 pages) |
8 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (19 pages) |
13 August 2014 | Registered office address changed from , C/O Capital Tax Accountants Limited, Suite 2 Regus Business Centre, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN to 2Nd Floor 54-58 High Street Edgware Middx HA8 7EJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from , C/O Capital Tax Accountants Limited, Suite 2 Regus Business Centre, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN to 2Nd Floor 54-58 High Street Edgware Middx HA8 7EJ on 13 August 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2015-06-08
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2015-06-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 February 2014 | Registered office address changed from , 293-295 Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , 293-295 Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, United Kingdom on 27 February 2014 (1 page) |
28 July 2013 | Director's details changed for Mr Jawad Merali on 17 September 2012 (2 pages) |
28 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 July 2013 | Director's details changed for Mr Jawad Merali on 17 September 2012 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
5 April 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from , 2Nd Floor, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from , 2Nd Floor, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from , 2Nd Floor, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom on 8 June 2011 (1 page) |
21 March 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
21 March 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
6 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2010 | Appointment of Mrs Raziabai Esmail as a secretary (2 pages) |
5 July 2010 | Appointment of Mr Jawad Merali as a director (2 pages) |
5 July 2010 | Appointment of Mrs Raziabai Esmail as a secretary (2 pages) |
5 July 2010 | Appointment of Mr Riazali Esmail as a director (2 pages) |
5 July 2010 | Appointment of Mr Riazali Esmail as a director (2 pages) |
5 July 2010 | Appointment of Mr Jawad Merali as a director (2 pages) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|