Company NameEthical Ventures Ltd
DirectorsAmeen Moinuddeen and Nazihabanu Sulaiman
Company StatusActive
Company Number07775622
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NamesClub Halal Ltd. and New Ummah Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ameen Moinuddeen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Henry Court Unwin Way
Stanmore
Middlesex
HA7 1FG
Director NameMrs Nazihabanu Sulaiman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Bushey Hall Road
Bushey
WD23 2EN
Director NameMrs Nazihabanu Sulaiman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Henry Court Unwin Way
Stanmore
Middlesex
HA7 1FG

Location

Registered AddressFlat 12 Bushey Hall Road
Bushey
WD23 2EN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

50 at £1Ameen Moinuddeen
50.00%
Ordinary
50 at £1Nazihabanu Sulaiman
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,171

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 June 2023Director's details changed for Mr Ameen Moinuddeen on 15 February 2023 (2 pages)
18 June 2023Change of details for Mr Ameen Moinuddeen as a person with significant control on 15 February 2023 (2 pages)
27 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
21 August 2022Appointment of Mrs Nazihabanu Sulaiman as a director on 15 August 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 February 2022Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to Flat 12 Bushey Hall Road Bushey WD23 2EN on 23 February 2022 (1 page)
23 February 2022Director's details changed for Mr Ameen Moinuddeen on 7 February 2022 (2 pages)
30 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 October 2020Company name changed new ummah LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-24
(3 pages)
17 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
31 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 May 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 26 May 2019 (1 page)
30 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Nazihabanu Sulaiman as a director on 1 July 2018 (1 page)
22 August 2018Cessation of Nazihabanu Sulaiman as a person with significant control on 1 July 2018 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
17 April 2018Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 17 April 2018 (1 page)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
5 August 2016Director's details changed for Mrs Nazihabanu Sulaiman on 4 November 2015 (2 pages)
5 August 2016Director's details changed for Mrs Nazihabanu Sulaiman on 4 November 2015 (2 pages)
5 August 2016Director's details changed for Mr Ameen Moinuddeen on 4 November 2015 (2 pages)
5 August 2016Director's details changed for Mr Ameen Moinuddeen on 4 November 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 March 2016Registered office address changed from 27 Henry Court Unwin Way Stanmore Middlesex HA7 1FG England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 27 Henry Court Unwin Way Stanmore Middlesex HA7 1FG England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 30 March 2016 (1 page)
23 October 2015Registered office address changed from 16 Mayfield Court London Road Bushey WD23 2NN to 27 Henry Court Unwin Way Stanmore Middlesex HA7 1FG on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 16 Mayfield Court London Road Bushey WD23 2NN to 27 Henry Court Unwin Way Stanmore Middlesex HA7 1FG on 23 October 2015 (1 page)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 May 2015Registered office address changed from Flat 2 14 Elm Road Wembley Middlesex HA9 7JT to 16 Mayfield Court London Road Bushey WD23 2NN on 2 May 2015 (1 page)
2 May 2015Registered office address changed from Flat 2 14 Elm Road Wembley Middlesex HA9 7JT to 16 Mayfield Court London Road Bushey WD23 2NN on 2 May 2015 (1 page)
2 May 2015Registered office address changed from Flat 2 14 Elm Road Wembley Middlesex HA9 7JT to 16 Mayfield Court London Road Bushey WD23 2NN on 2 May 2015 (1 page)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
20 March 2014Company name changed club halal LTD.\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed club halal LTD.\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 106 Wilmington Close Exchange Road Watford Hertfordshire WD18 0FQ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 106 Wilmington Close Exchange Road Watford Hertfordshire WD18 0FQ United Kingdom on 13 November 2012 (1 page)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)