Harrow
Middlesex
HA1 3EX
Director Name | Mr Riazali Esmail |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
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 | 16 December 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 |
Director Name | Mr Riazali Esmail |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Bridle Road Eastcote, Pinner Middlesex HA5 2SL |
Secretary Name | Mrs Raziabai Esmail |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bridle Road Eastcote, Pinner Middlesex HA5 2SL |
Director Name | Mrs Asiya Merali |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 October 2023) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Telephone | 020 89510542 |
---|---|
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 | Linebase LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,600 |
Cash | £539,987 |
Current Liabilities | £403,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
12 May 2011 | Delivered on: 24 May 2011 Persons entitled: Santander UK PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the customer to any group member on any account whatsoever. Particulars: L/H 293-295 burnt oak broadway edgware t/no AGL231145 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
12 May 2011 | Delivered on: 14 May 2011 Persons entitled: I.P.M. Personal Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,250.00. Outstanding |
19 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with updates (3 pages) |
20 November 2019 | Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 20 November 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Appointment of Mr Riazali Esmail as a director on 27 February 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mrs Asiya Walji on 31 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mrs Asiya Walji on 31 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 September 2014 | Termination of appointment of Riazali Esmail as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Riazali Esmail as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Raziabai Esmail as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Termination of appointment of Raziabai Esmail as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 July 2014 | Registered office address changed from C/O Capital Tax Accountants Limited Suite 2 Regus Business Centre Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Hertfordshire WD6 1JN United Kingdom on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from C/O Capital Tax Accountants Limited Suite 2 Regus Business Centre Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Hertfordshire WD6 1JN United Kingdom on 12 July 2014 (1 page) |
27 February 2014 | Registered office address changed from 293-295 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 293-295 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 27 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages) |
25 February 2014 | Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Jawad Merali on 1 February 2013 (2 pages) |
25 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mrs Asiya Walji on 1 March 2013 (2 pages) |
25 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 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) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 May 2011 | Appointment of Mrs Asiya Walji as a director (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
16 May 2011 | Appointment of Mr Jawad Merali as a director (2 pages) |
16 May 2011 | Appointment of Mr Jawad Merali as a director (2 pages) |
16 May 2011 | Appointment of Mrs Asiya Walji as a director (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Memorandum and Articles of Association (16 pages) |
10 May 2011 | Memorandum and Articles of Association (16 pages) |
10 May 2011 | Resolutions
|
23 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2010 | Appointment of Mr Riazali Esmail as a director (2 pages) |
21 December 2010 | Appointment of Mr Riazali Esmail as a director (2 pages) |
21 December 2010 | Appointment of Mrs Raziabai Esmail as a secretary (2 pages) |
21 December 2010 | Appointment of Mrs Raziabai Esmail as a secretary (2 pages) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|