Harrow
HA3 5RN
Director Name | Mrs Zubeda Akbar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Beaconsfield Road Southall London Middlesex UB1 1DA |
Director Name | Miss Afshan Khawaja |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Beaconsfield Road Southall London Middlesex UB1 1DA |
Director Name | Mr Akbar Ali Khawaja |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Beaconsfield Road Southall London Middlesex UB1 1DA |
Director Name | Mr Zeeshan Khawaja |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Beaconsfield Road Southall London Middlesex UB1 1DA |
Website | musmaninternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 86068626 |
Telephone region | London |
Registered Address | Fc200 Building Lakeside Drive Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
42.1k at £1 | Akbar Ali Khawaja 50.00% Ordinary |
---|---|
21.1k at £1 | Zeeshan Khawaja 25.00% Ordinary |
10.5k at £1 | Afshan Khawaja 12.50% Ordinary |
10.5k at £1 | Zubeda Akbar 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,526 |
Cash | £98,106 |
Current Liabilities | £128,300 |
Latest Accounts | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 15 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 15 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
18 January 2013 | Delivered on: 24 January 2013 Satisfied on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re m usman international money exchange limited business premium account account number 63627683. Fully Satisfied |
---|
11 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Appointment of Mr Wafiullah Kakar as a director on 10 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Ricardo Gomes Nascimento as a director on 9 October 2023 (1 page) |
27 September 2023 | Appointment of Mr Mukhtar Ahmed Kakar as a director on 1 September 2023 (2 pages) |
15 September 2023 | Unaudited abridged accounts made up to 15 December 2022 (5 pages) |
17 July 2023 | Termination of appointment of Mukhtar Ahmed Kakar as a director on 14 July 2023 (1 page) |
15 March 2023 | Director's details changed for Mr Ricardo Gomes Nascimento on 15 March 2023 (2 pages) |
27 February 2023 | Registered office address changed from 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to Fc200 Building Lakeside Drive Park Royal London NW10 7FQ on 27 February 2023 (1 page) |
17 February 2023 | Company name changed alpha remit LTD\certificate issued on 17/02/23
|
23 January 2023 | Appointment of Mr Ricardo Gomes Nascimento as a director on 19 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
15 September 2022 | Unaudited abridged accounts made up to 15 December 2021 (5 pages) |
28 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 23 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 27 October 2021 (1 page) |
30 September 2021 | Registered office address changed from 29 South Road Southall UB1 1SU England to Kemp House 152 - 160 City Road London EC1V 2NX on 30 September 2021 (1 page) |
18 March 2021 | Memorandum and Articles of Association (22 pages) |
7 January 2021 | Resolutions
|
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
22 December 2020 | Termination of appointment of Zeeshan Khawaja as a director on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Mukhtar Ahmed Kakar as a director on 22 December 2020 (2 pages) |
22 December 2020 | Registered office address changed from Unit 1 First Floor Himalya Shopping Centre 65 the Broadway Southall, London UB1 1JY to 29 South Road Southall UB1 1SU on 22 December 2020 (1 page) |
22 December 2020 | Notification of Mukhtar Ahmed Kakar as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Cessation of Akbar Ali Khawaja as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Akbar Ali Khawaja as a director on 22 December 2020 (1 page) |
16 December 2020 | Unaudited abridged accounts made up to 15 December 2020 (10 pages) |
11 December 2020 | Current accounting period shortened from 31 December 2020 to 15 December 2020 (1 page) |
30 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
17 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Termination of appointment of Zubeda Akbar as a director (1 page) |
28 April 2014 | Termination of appointment of Afshan Khawaja as a director (1 page) |
28 April 2014 | Termination of appointment of Afshan Khawaja as a director (1 page) |
28 April 2014 | Termination of appointment of Zubeda Akbar as a director (1 page) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Miss Afshan Khawaja on 13 December 2012 (2 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Miss Afshan Khawaja on 13 December 2012 (2 pages) |
17 September 2013 | Satisfaction of charge 1 in full (2 pages) |
17 September 2013 | Satisfaction of charge 1 in full (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
1 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|