Company NameRiwayat Ltd
DirectorMuhammad Adnan Ansari
Company StatusActive
Company Number07636399
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Muhammad Adnan Ansari
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Christchurch Gardens Christ Church Mount
Epsom
KT19 8RU
Director NameMr Christopher John East
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 38 Capitol Square 4-6 Church Street
Epsom
Surrey
KT17 4NP
Director NameMrs Harsahiba Kaur Sethi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2012(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Merritt Gardens
Chessington
KT9 2GY

Contact

Websitepakistanfashionweek.co.uk

Location

Registered Address30 Christ Church Gardens
Christ Church Mount
Epsom
Surrey
KT19 8RU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

5 at £1Muhammad Adnan Ansari
50.00%
Ordinary
4 at £1Christopher East
40.00%
Ordinary
1 at £1Harsahiba Kaur
10.00%
Ordinary

Financials

Year2014
Net Worth£2,316
Cash£7,840
Current Liabilities£6,491

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
28 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
1 March 2019Director's details changed for Mr Muhammad Adnan Ansari on 1 March 2019 (2 pages)
18 January 2019Registered office address changed from 60 Merritt Gardens Chessington KT9 2GY England to 30 Christ Church Gardens Christ Church Mount Epsom Surrey KT19 8RU on 18 January 2019 (1 page)
17 January 2019Termination of appointment of Christopher John East as a director on 17 January 2019 (1 page)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
17 May 2018Registered office address changed from The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW to 60 Merritt Gardens Chessington KT9 2GY on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Harsahiba Kaur Sethi as a director on 15 May 2018 (1 page)
29 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
27 February 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Director's details changed for Mr Christopher East on 1 October 2014 (2 pages)
8 July 2015Register inspection address has been changed from 38 Alexandra Road Ash Surrey GU12 6PH England to Flat 38 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NP (1 page)
8 July 2015Director's details changed for Mr Christopher East on 1 October 2014 (2 pages)
8 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(6 pages)
8 July 2015Register inspection address has been changed from 38 Alexandra Road Ash Surrey GU12 6PH England to Flat 38 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NP (1 page)
8 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(6 pages)
8 July 2015Director's details changed for Mr Christopher East on 1 October 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 October 2014Registered office address changed from C/O Suite E0009 Unit 15 55 Wier Road Wimbledon SW19 8UG to The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Suite E0009 Unit 15 55 Wier Road Wimbledon SW19 8UG to The Long Lodge Suite E0009, the Long Lodge 265-269 Kingston Road Wimbledon Surrey SW19 3FW on 21 October 2014 (1 page)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Register inspection address has been changed (1 page)
21 June 2013Director's details changed for Mrs Harsahiba Kaur on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Harsahiba Kaur on 21 June 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Registered office address changed from 43a Albert Road Epsom KT17 4EQ United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 43a Albert Road Epsom KT17 4EQ United Kingdom on 22 January 2013 (1 page)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Mrs Harsahiba Kaur as a director (2 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Mrs Harsahiba Kaur as a director (2 pages)
17 May 2011Incorporation (21 pages)
17 May 2011Incorporation (21 pages)