Company NameSquare Mile Homes Ltd
DirectorNoshaab Khiljee
Company StatusActive
Company Number07745632
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Noshaab Khiljee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleReal Estates
Country of ResidenceUnited Kingdom
Correspondence Address337 Forest Road
London
E17 5JR
Secretary NameMr Noshaab Khiljee
StatusCurrent
Appointed04 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address337 Forest Road
London
E17 5JR
Director NameMr Ahmed Alvi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Erskine Hill
London
NW11 6HA
Secretary NameMr Ahmed Alvi
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Erskine Hill
London
NW11 6HA

Contact

Websitewww.primelondonhomes.org

Location

Registered Address337 Forest Road
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Noshaab Khiljee
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,620
Current Liabilities£1,520

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
15 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
14 July 2020Change of details for Mr Noshaab Khiljee as a person with significant control on 18 August 2019 (2 pages)
14 July 2020Change of details for Mr Noshaab Khiljee as a person with significant control on 18 August 2019 (2 pages)
13 July 2020Cessation of Noshaab Khiljee as a person with significant control on 1 July 2017 (1 page)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
29 August 2017Notification of Noshaab Khiljee as a person with significant control on 1 July 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Notification of Noshaab Khiljee as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Notification of Noshaab Khiljee as a person with significant control on 1 July 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 October 2012Termination of appointment of Ahmed Alvi as a secretary (1 page)
5 October 2012Termination of appointment of Ahmed Alvi as a director (1 page)
5 October 2012Termination of appointment of Ahmed Alvi as a secretary (1 page)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of Ahmed Alvi as a director (1 page)
5 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Ahmed Alvi as a secretary (1 page)
4 October 2012Appointment of Mr Noshaab Khiljee as a director (2 pages)
4 October 2012Termination of appointment of Ahmed Alvi as a secretary (1 page)
4 October 2012Termination of appointment of Ahmed Alvi as a director (1 page)
4 October 2012Appointment of Mr Noshaab Khiljee as a secretary (2 pages)
4 October 2012Termination of appointment of Ahmed Alvi as a director (1 page)
4 October 2012Appointment of Mr. Noshaab Khiljee as a director (2 pages)
4 October 2012Registered office address changed from 11 Erskine Hill London NW11 6HA England on 4 October 2012 (1 page)
4 October 2012Appointment of Mr. Noshaab Khiljee as a director (2 pages)
4 October 2012Registered office address changed from 11 Erskine Hill London NW11 6HA England on 4 October 2012 (1 page)
4 October 2012Appointment of Mr Noshaab Khiljee as a secretary (2 pages)
4 October 2012Registered office address changed from 11 Erskine Hill London NW11 6HA England on 4 October 2012 (1 page)
4 October 2012Appointment of Mr Noshaab Khiljee as a director (2 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)