Rayners Lane
Harrow
HA2 7LX
Secretary Name | Mr Shafraz Mohideen Zafarullahkhan |
---|---|
Status | Current |
Appointed | 01 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Village Way East Rayners Lane Harrow HA2 7LX |
Director Name | Mr Mohammad Saleem |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 53 First Avenue Acton London W3 7JM |
Director Name | Mrs Samina Ahmed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | 7 Sarsfield Road Perivale Middlesex UB6 7AB |
Secretary Name | Mrs Samina Ahmed |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sarsfield Road Perivale Middlesex UB6 7AB |
Director Name | Mr Ghulam Nabi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carlow Street Middlesbrough TS1 4SE |
Registered Address | 1 Village Way East Rayners Lane Harrow HA2 7LX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
1 at £1 | Samina Ahmed 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
4 August 2020 | Registered office address changed from C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ England to 1 Village Way East Rayners Lane Harrow HA2 7LX on 4 August 2020 (1 page) |
11 June 2020 | Change of details for Mr Zafarullahkhan Shafraz Mohideen as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Shafraz Mohideen Zafarullahkhan on 10 June 2020 (2 pages) |
24 May 2020 | Registered office address changed from 3 Carlow Street Middlesbrough TS1 4SE England to C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ on 24 May 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 March 2020 | Termination of appointment of Ghulam Nabi as a director on 19 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
12 November 2019 | Appointment of Mr Shafraz Mohideen Zafarullahkhan as a secretary on 1 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Ghulam Nabi as a director on 1 October 2019 (2 pages) |
31 October 2019 | Notification of Zafarullahkhan Shafraz Mohideen as a person with significant control on 1 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
14 October 2019 | Termination of appointment of Samina Ahmed as a secretary on 30 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Shafraz Mohideen Zafarullahkhan as a director on 1 October 2019 (2 pages) |
14 October 2019 | Withdrawal of a person with significant control statement on 14 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Samina Ahmed as a director on 30 September 2019 (1 page) |
14 October 2019 | Registered office address changed from 7 Sarsfield Road Perivale Greenford Middlesex UB6 7AB to 3 Carlow Street Middlesbrough TS1 4SE on 14 October 2019 (1 page) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 June 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from Unit 408. Dephna House 119 Neasden Lane London NW10 1PH England on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Mohammad Saleem as a director (1 page) |
18 September 2012 | Registered office address changed from Unit 408. Dephna House 119 Neasden Lane London NW10 1PH England on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Termination of appointment of Mohammad Saleem as a director (1 page) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|