London
W1J 8AE
Director Name | Mrs Nabila Talibi Shafqat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Part Time General Practitioner |
Country of Residence | England |
Correspondence Address | Flat 16 17 Clarges Street London W1J 8AE |
Director Name | Dr Syed Owais Shafqat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Orthopaedic Consultant |
Country of Residence | England |
Correspondence Address | Flat 16 17 Clarges Street London W1J 8AE |
Director Name | Ms Natasha Tahseen Shafqat Mulla |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 16 17 Clarges Street London W1J 8AE |
Secretary Name | Mrs Stephanie Fanshawe |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Queensway Scunthorpe North Lincolnshire DN16 2PJ |
Telephone | 01724 734905 |
---|---|
Telephone region | Scunthorpe |
Registered Address | Flat 16 17 Clarges Street London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Nabila Talibi Shafqat 50.00% Ordinary |
---|---|
25 at £1 | Natasha Tahseen Shafqat 25.00% Ordinary |
25 at £1 | Syed Owais Shafqat 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,621 |
Cash | £96,599 |
Current Liabilities | £70,859 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
19 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Ms Natasha Tahseen Shafqat on 1 August 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
2 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 August 2015 | Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom to C/O C H Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH (1 page) |
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom to C/O C H Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH (1 page) |
14 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Danyal Syed Shafqat on 5 July 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 August 2013 | Director's details changed for Mr Daniyall Syed Shafqat on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr Daniyall Syed Shafqat on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Termination of appointment of Stephanie Fanshawe as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Stephanie Fanshawe as a secretary (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 March 2012 | Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages) |
22 March 2012 | Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages) |
22 March 2012 | Secretary's details changed for Mrs Stephanie Fanshaw on 6 March 2012 (3 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 August 2011 | Director's details changed for Dr Nabila Talibi Shafqat on 28 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Dr Nabila Talibi Shafqat on 28 July 2011 (2 pages) |
19 August 2011 | Appointment of Mrs Stephanie Fanshaw as a secretary (2 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Register inspection address has been changed (1 page) |
19 August 2011 | Register(s) moved to registered inspection location (1 page) |
19 August 2011 | Appointment of Mrs Stephanie Fanshaw as a secretary (2 pages) |
19 August 2011 | Register inspection address has been changed (1 page) |
28 March 2011 | Director's details changed for Mr Danyal Shafqat on 11 March 2011 (3 pages) |
28 March 2011 | Termination of appointment of Stephanie Fanshawe as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephanie Fanshawe as a secretary (2 pages) |
28 March 2011 | Director's details changed for Mr Danyal Shafqat on 11 March 2011 (3 pages) |
9 September 2010 | Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr Syed Owais Shafqat on 1 September 2010 (3 pages) |
28 July 2010 | Incorporation (20 pages) |
28 July 2010 | Incorporation (20 pages) |