Company NameTony Browns Coffee Co. UK Ltd.
DirectorsAyaz Saleem and Nadia Islam
Company StatusActive
Company Number07448054
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ayaz Saleem
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address36 Rosebury Avenue, South Harrow, London Rosebery
Harrow
Middlesex
HA2 9AP
Director NameMrs Nadia Islam
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed03 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Woman
Country of ResidenceSaudi Arabia
Correspondence Address36 Rosebury Avenue, South Harrow, London Rosebery
Harrow
Middlesex
HA2 9AP
Director NameMr Ayaz Saleem
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address15 Dammam Askan
Dammmam
Saudi Arabia
Director NameMr Ayaz Saleem
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address3504 Po Dhahran Street
Al-Khobar
31952
Secretary NameMr Adeel Ahmed
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Newbury Way
Northolt
Middlesex
London
UB5 4JD
Director NameMs Hina Kashif
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Newbury Way
Northolt
Middlesex
London
UB5 4JD
Director NameMr Ayaz Saleem
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2012(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address15 Dammam Askan
Dammmam
Saudi Arabia

Location

Registered Address36 Rosebury Avenue, South Harrow, London
Rosebery Avenue
Harrow
Middlesex
HA2 9AP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Shareholders

750 at £1000Ayaz Saleem
75.00%
Ordinary
250 at £1000Nadia Islam
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

23 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 July 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
23 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000,000
(3 pages)
7 August 2015Appointment of Mrs Nadia Islam as a director on 3 August 2015 (2 pages)
7 August 2015Registered office address changed from 25 Newbury Way Northolt Middlesex London UB5 4JD to 36 Rosebury Avenue, South Harrow, London Rosebery Avenue Harrow Middlesex HA2 9AP on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 25 Newbury Way Northolt Middlesex London UB5 4JD to 36 Rosebury Avenue, South Harrow, London Rosebery Avenue Harrow Middlesex HA2 9AP on 7 August 2015 (1 page)
7 August 2015Appointment of Mrs Nadia Islam as a director on 3 August 2015 (2 pages)
16 July 2014Company name changed linemile technologies uk LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
13 July 2014Termination of appointment of Hina Kashif as a director on 11 July 2014 (1 page)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1,000,000
(3 pages)
13 July 2014Termination of appointment of Adeel Ahmed as a secretary on 13 July 2014 (1 page)
10 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
27 September 2012Appointment of Mr. Ayaz Saleem as a director on 23 November 2010 (2 pages)
20 September 2012Appointment of Mr. Ayaz Saleem as a director on 23 November 2010 (2 pages)
20 September 2012Termination of appointment of Ayaz Saleem as a director on 19 September 2012 (1 page)
20 September 2012Termination of appointment of Ayaz Saleem as a director on 20 September 2012 (1 page)
20 September 2012Appointment of Mr. Ayaz Saleem as a director on 19 September 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
16 September 2012Termination of appointment of Ayaz Saleem as a director on 1 September 2012 (1 page)
16 September 2012Termination of appointment of Ayaz Saleem as a director on 1 September 2012 (1 page)
23 August 2012Appointment of Ms Hina Kashif as a director on 1 August 2011 (2 pages)
23 August 2012Appointment of Ms Hina Kashif as a director on 1 August 2011 (2 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
26 July 2012Secretary's details changed for Mr Adeel Ahmed on 1 July 2012 (1 page)
26 July 2012Secretary's details changed for Mr Adeel Ahmed on 1 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 13 July 2012 (1 page)
4 June 2012Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 4 June 2012 (1 page)
4 June 2012Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 4 June 2012 (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)