Company NameProficient Counselor Ltd
DirectorFatima Naushad Gulamhussein
Company StatusActive - Proposal to Strike off
Company Number07408458
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fatima Naushad Gulamhussein
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Monarch Court Howard Road
Stanmore
HA7 1BT
Director NameMr Muhammad Faisal Usmani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleLecturer / Business
Country of ResidenceEngland
Correspondence Address25 Ashwood Avenue
Rainham
RM13 9AS

Location

Registered Address16 Monarch Court Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£62
Current Liabilities£891

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2020Registered office address changed from 25 Ashwood Avenue Rainham RM13 9AS England to 16 Monarch Court Howard Road Stanmore HA7 1BT on 23 November 2020 (1 page)
23 November 2020Termination of appointment of Muhammad Faisal Usmani as a director on 23 November 2020 (1 page)
23 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
23 November 2020Notification of Fatima Naushad Gulamhussein as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Cessation of Muhammad Faisal Usmani as a person with significant control on 23 November 2020 (1 page)
18 September 2020Appointment of Mrs Fatima Naushad Gulamhussein as a director on 12 September 2020 (2 pages)
25 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 September 2018Registered office address changed from 59 Cowper Road Rainham RM13 9TT England to 25 Ashwood Avenue Rainham RM13 9AS on 24 September 2018 (1 page)
18 September 2018Change of details for Muhammad Faisal Usmani as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Muhammad Faisal Usmani on 17 September 2018 (2 pages)
17 September 2018Change of details for Muhammad Faisal Usmani as a person with significant control on 17 September 2018 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
16 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 September 2016Registered office address changed from 64B Skeffington Road Eastham London E6 2NB to 59 Cowper Road Rainham RM13 9TT on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 64B Skeffington Road Eastham London E6 2NB to 59 Cowper Road Rainham RM13 9TT on 27 September 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
10 October 2013Registered office address changed from 85B Upton Lane London E7 9PB United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 85B Upton Lane London E7 9PB United Kingdom on 10 October 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)