383 Ladbroke Grove
London
W10 5AA
Director Name | Mr Mohamed Mohamud Sharif |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 199 Church Road London NW10 9EJ |
Director Name | Mr Hassan Mohamed Deria |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canalside House 383 Ladbroke Grove London W10 5AA |
Director Name | Mrs Anab Hussein |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Director Name | Miss Umalkhayr Ibrahim |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Secretary Name | Miss Madina Ibrahim Hussein |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Director Name | Ms Kaltum Mohamed Ali |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Director Name | Ms Helina Kibread |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Director Name | Mr Liban Aidid Omar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 09 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Director Name | Mrs Madina Ibrahim Hussein |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
Website | www.hopecareagency.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89640606 |
Telephone region | London |
Registered Address | Canalside House Office 1 383 Ladbroke Grove London W10 5AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
1 at £1 | Anab Hussein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,456 |
Current Liabilities | £11,948 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
23 January 2021 | Appointment of Mr Mohamed Mohamud Sharif as a director on 5 January 2021 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 January 2019 | Notification of Anab Ibrahim Hussein as a person with significant control on 6 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Madina Ibrahim Hussein as a secretary on 2 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Madina Ibrahim Hussein as a director on 2 May 2018 (1 page) |
2 May 2018 | Appointment of Mrs Anab Ibrahim Hussein as a director on 2 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 October 2017 | Secretary's details changed for Miss Madina Ibrahim on 23 October 2017 (1 page) |
25 October 2017 | Secretary's details changed for Miss Madina Ibrahim on 23 October 2017 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
25 September 2017 | Cessation of Anab Ibrahim Hussein as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Miss Madina Ibrahim Hussein as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Kaltum Mohamed Ali as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Helina Kibread as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Kaltum Mohamed Ali as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Umalkhayr Ibrahim as a director on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Anab Ibrahim Hussein as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Umalkhayr Ibrahim as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Helina Kibread as a director on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Miss Madina Ibrahim Hussein as a director on 25 September 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Termination of appointment of Liban Aidid Omar as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Liban Aidid Omar as a director on 23 January 2017 (1 page) |
14 November 2016 | Administrative restoration application (3 pages) |
14 November 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-11-14
|
14 November 2016 | Administrative restoration application (3 pages) |
14 November 2016 | Annual return made up to 13 April 2016 Statement of capital on 2016-11-14
|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 June 2015 | Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Anab Hussein as a director on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Anab Hussein as a director on 10 June 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 July 2013 | Registered office address changed from Talbot House 204 -226 Imperial Drive Harrow Middlesex HA2 7HH England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from , Talbot House 204 -226, Imperial Drive, Harrow, Middlesex, HA2 7HH, England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from , Talbot House 204 -226, Imperial Drive, Harrow, Middlesex, HA2 7HH, England on 12 July 2013 (1 page) |
27 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from , Canalside House Office 10, 383 Ladbroke Grove Ladbroke Grove, London, W10 5AA, England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Canalside House Office 10 383 Ladbroke Grove Ladbroke Grove London W10 5AA England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , Canalside House Office 10, 383 Ladbroke Grove Ladbroke Grove, London, W10 5AA, England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Canalside House Office 10 383 Ladbroke Grove Ladbroke Grove London W10 5AA England on 6 June 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Registered office address changed from Canalside House 383 Ladbroke Grove London W10 5AA Uk on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Canalside House 383 Ladbroke Grove London W10 5AA Uk on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from , Canalside House 383 Ladbroke Grove, London, W10 5AA, Uk on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from , Canalside House 383 Ladbroke Grove, London, W10 5AA, Uk on 6 February 2013 (1 page) |
27 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Termination of appointment of Hassan Deria as a director (1 page) |
27 June 2012 | Termination of appointment of Hassan Deria as a director (1 page) |
25 June 2012 | Termination of appointment of Hassan Deria as a director (1 page) |
25 June 2012 | Termination of appointment of Hassan Deria as a director (1 page) |
6 February 2012 | Registered office address changed from 59 Dixon House Darfield Way London W10 6TU United Kingdom on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from , 59 Dixon House, Darfield Way, London, W10 6TU, United Kingdom on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 59 Dixon House Darfield Way London W10 6TU United Kingdom on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from , 59 Dixon House, Darfield Way, London, W10 6TU, United Kingdom on 6 February 2012 (2 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|