Company NameGeond Limited
DirectorMukhtar Ahmed Kakar
Company StatusActive
Company Number07878618
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Previous NamesM Usman International Money Exchange Limited and Alpha Remit Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mukhtar Ahmed Kakar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Winsor And Newton Building Whitefriars Avenue
Harrow
HA3 5RN
Director NameMrs Zubeda Akbar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Beaconsfield Road
Southall
London
Middlesex
UB1 1DA
Director NameMiss Afshan Khawaja
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Beaconsfield Road
Southall
London
Middlesex
UB1 1DA
Director NameMr Akbar Ali Khawaja
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Beaconsfield Road
Southall
London
Middlesex
UB1 1DA
Director NameMr Zeeshan Khawaja
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Beaconsfield Road
Southall
London
Middlesex
UB1 1DA

Contact

Websitemusmaninternational.com
Email address[email protected]
Telephone020 86068626
Telephone regionLondon

Location

Registered AddressFc200 Building Lakeside Drive
Park Royal
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

42.1k at £1Akbar Ali Khawaja
50.00%
Ordinary
21.1k at £1Zeeshan Khawaja
25.00%
Ordinary
10.5k at £1Afshan Khawaja
12.50%
Ordinary
10.5k at £1Zubeda Akbar
12.50%
Ordinary

Financials

Year2014
Net Worth£98,526
Cash£98,106
Current Liabilities£128,300

Accounts

Latest Accounts15 December 2022 (1 year, 4 months ago)
Next Accounts Due15 September 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End15 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

18 January 2013Delivered 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

Filing History

11 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
10 October 2023Appointment of Mr Wafiullah Kakar as a director on 10 October 2023 (2 pages)
10 October 2023Termination of appointment of Ricardo Gomes Nascimento as a director on 9 October 2023 (1 page)
27 September 2023Appointment of Mr Mukhtar Ahmed Kakar as a director on 1 September 2023 (2 pages)
15 September 2023Unaudited abridged accounts made up to 15 December 2022 (5 pages)
17 July 2023Termination of appointment of Mukhtar Ahmed Kakar as a director on 14 July 2023 (1 page)
15 March 2023Director's details changed for Mr Ricardo Gomes Nascimento on 15 March 2023 (2 pages)
27 February 2023Registered 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 2023Company name changed alpha remit LTD\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
(3 pages)
23 January 2023Appointment of Mr Ricardo Gomes Nascimento as a director on 19 January 2023 (2 pages)
23 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
15 September 2022Unaudited abridged accounts made up to 15 December 2021 (5 pages)
28 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 October 2021Registered 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 2021Registered 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 2021Memorandum and Articles of Association (22 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
22 December 2020Termination of appointment of Zeeshan Khawaja as a director on 22 December 2020 (1 page)
22 December 2020Appointment of Mr Mukhtar Ahmed Kakar as a director on 22 December 2020 (2 pages)
22 December 2020Registered 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 2020Notification of Mukhtar Ahmed Kakar as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Cessation of Akbar Ali Khawaja as a person with significant control on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Akbar Ali Khawaja as a director on 22 December 2020 (1 page)
16 December 2020Unaudited abridged accounts made up to 15 December 2020 (10 pages)
11 December 2020Current accounting period shortened from 31 December 2020 to 15 December 2020 (1 page)
30 August 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
17 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 84,200
(4 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 84,200
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 84,200
(4 pages)
4 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 84,200
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Termination of appointment of Zubeda Akbar as a director (1 page)
28 April 2014Termination of appointment of Afshan Khawaja as a director (1 page)
28 April 2014Termination of appointment of Afshan Khawaja as a director (1 page)
28 April 2014Termination of appointment of Zubeda Akbar as a director (1 page)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 84,200
(6 pages)
13 December 2013Director's details changed for Miss Afshan Khawaja on 13 December 2012 (2 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 84,200
(6 pages)
13 December 2013Director's details changed for Miss Afshan Khawaja on 13 December 2012 (2 pages)
17 September 2013Satisfaction of charge 1 in full (2 pages)
17 September 2013Satisfaction of charge 1 in full (2 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
1 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 84,200
(3 pages)
1 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 84,200
(3 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)