Harrow
Middlesex
HA1 1BD
Director Name | Mrs Fiza Rizvi |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brentano Suite Catalyst House, 720 Centennial Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mrs Fiza Rizvi |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Mr Syed Akhtar Reza Rizvi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 College Road Harrow Middlesex HA1 1BD |
Registered Address | Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,034 |
Cash | £76,443 |
Current Liabilities | £272,628 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 October 2020 | Change of details for Mrs Fiza Rizvi as a person with significant control on 13 October 2020 (2 pages) |
---|---|
23 October 2020 | Notification of Syed Akhtar Reza Rizvi as a person with significant control on 23 October 2020 (2 pages) |
13 October 2020 | Notification of Fiza Rizvi as a person with significant control on 30 September 2020 (2 pages) |
20 August 2020 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
25 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 July 2018 | Termination of appointment of Syed Akhtar Reza Rizvi as a director on 28 June 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Appointment of Ms Fiza Rizvi as a director on 28 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
30 June 2018 | Appointment of Mr Syed Akhtar Reza Rizvi as a director on 28 June 2018 (2 pages) |
30 June 2018 | Cessation of Fiza Rizvi as a person with significant control on 28 June 2018 (1 page) |
30 June 2018 | Termination of appointment of Fiza Rizvi as a director on 28 June 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Company name changed srf ventures LTD\certificate issued on 25/08/11
|
25 August 2011 | Company name changed srf ventures LTD\certificate issued on 25/08/11
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|