Company NameImran Halal Meat Ltd.
DirectorShafraz Mohideen Zafarullahkhan
Company StatusActive
Company Number07684950
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Shafraz Mohideen Zafarullahkhan
Date of BirthMay 1984 (Born 40 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Way East
Rayners Lane
Harrow
HA2 7LX
Secretary NameMr Shafraz Mohideen Zafarullahkhan
StatusCurrent
Appointed01 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Village Way East
Rayners Lane
Harrow
HA2 7LX
Director NameMr Mohammad Saleem
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleGrocer
Country of ResidenceEngland
Correspondence Address53 First Avenue
Acton
London
W3 7JM
Director NameMrs Samina Ahmed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence Address7 Sarsfield Road
Perivale
Middlesex
UB6 7AB
Secretary NameMrs Samina Ahmed
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Sarsfield Road
Perivale
Middlesex
UB6 7AB
Director NameMr Ghulam Nabi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carlow Street
Middlesbrough
TS1 4SE

Location

Registered Address1 Village Way East
Rayners Lane
Harrow
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

1 at £1Samina Ahmed
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Registered 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 2020Change of details for Mr Zafarullahkhan Shafraz Mohideen as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Shafraz Mohideen Zafarullahkhan on 10 June 2020 (2 pages)
24 May 2020Registered 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 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 March 2020Termination of appointment of Ghulam Nabi as a director on 19 March 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
12 November 2019Appointment of Mr Shafraz Mohideen Zafarullahkhan as a secretary on 1 October 2019 (2 pages)
12 November 2019Appointment of Mr Ghulam Nabi as a director on 1 October 2019 (2 pages)
31 October 2019Notification of Zafarullahkhan Shafraz Mohideen as a person with significant control on 1 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
14 October 2019Termination of appointment of Samina Ahmed as a secretary on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Shafraz Mohideen Zafarullahkhan as a director on 1 October 2019 (2 pages)
14 October 2019Withdrawal of a person with significant control statement on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Samina Ahmed as a director on 30 September 2019 (1 page)
14 October 2019Registered 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 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
15 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Unit 408. Dephna House 119 Neasden Lane London NW10 1PH England on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Mohammad Saleem as a director (1 page)
18 September 2012Registered office address changed from Unit 408. Dephna House 119 Neasden Lane London NW10 1PH England on 18 September 2012 (1 page)
18 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 September 2012Termination of appointment of Mohammad Saleem as a director (1 page)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)