Edgware
HA8 6LE
Director Name | Mr Abdul Jamil Yosefzey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Director Name | Mr Abdul Jamil Yosefzey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 112 Station Road Edgware HA8 7BJ |
Director Name | Mr Abdul Jamil Yosefzey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Director Name | Mr Mohammad Iqbal Sediq |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
Website | edgwareaccountants.com |
---|
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Abdul Jamil Yosefzey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,649 |
Cash | £5,891 |
Current Liabilities | £698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
24 December 2020 | Delivered on: 24 December 2020 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: Flat 2, 101 kingsley road, harrow, HA2 8LF. Outstanding |
---|---|
24 December 2020 | Delivered on: 24 December 2020 Persons entitled: Paratus Amc Limited T/a Foundation Home Loans Classification: A registered charge Particulars: Flat 1, 101 kingsley road, harrow, HA2 8LF. Outstanding |
9 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
18 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 May 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
24 December 2020 | Registration of charge 075652130001, created on 24 December 2020 (4 pages) |
24 December 2020 | Registration of charge 075652130002, created on 24 December 2020 (4 pages) |
27 September 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
24 September 2020 | Termination of appointment of Mohammad Iqbal Sediq as a director on 24 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Abdul Jamil Yosefzey as a director on 24 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (3 pages) |
25 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 November 2019 | Amended micro company accounts made up to 31 May 2018 (3 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
7 August 2019 | Notification of a person with significant control statement (2 pages) |
7 August 2019 | Cessation of Mohammad Iqbal Sediq as a person with significant control on 1 April 2018 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
5 November 2018 | Cessation of Abdul Jamil Yosefzey as a person with significant control on 1 April 2018 (1 page) |
5 November 2018 | Termination of appointment of Abdul Jamil Yosefzey as a director on 1 April 2018 (1 page) |
5 November 2018 | Notification of Mohammad Iqbal Sediq as a person with significant control on 1 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 July 2017 | Appointment of Mr Mohammad Iqbal Sediq as a director on 3 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mohammad Iqbal Sediq as a director on 3 July 2017 (2 pages) |
19 June 2017 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Abdul Jamil Yosefzey on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Abdul Jamil Yosefzey on 19 June 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Termination of appointment of Mohammad Iqbal Sediq as a director on 25 March 2016 (1 page) |
22 November 2016 | Termination of appointment of Mohammad Iqbal Sediq as a director on 25 March 2016 (1 page) |
22 November 2016 | Termination of appointment of Samira Yosefzey as a secretary on 1 March 2015 (1 page) |
11 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 March 2016 | Appointment of Mr Mohammad Iqbal Sediq as a director on 25 March 2016 (2 pages) |
25 March 2016 | Appointment of Mr Mohammad Iqbal Sediq as a director on 25 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mrs Samira Yosefzey as a secretary on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mrs Samira Yosefzey as a secretary on 1 March 2015 (2 pages) |
3 September 2014 | Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Appointment of Mr Abdul Jamil Yosefzey as a director (2 pages) |
2 December 2011 | Appointment of Mr Abdul Jamil Yosefzey as a director (2 pages) |
2 December 2011 | Termination of appointment of Maryam Khazandi as a director (1 page) |
2 November 2011 | Termination of appointment of Abdul Yosefzey as a director (1 page) |
2 November 2011 | Termination of appointment of Abdul Yosefzey as a director (1 page) |
11 July 2011 | Appointment of Ms Maryam Khazandi as a director (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|