Alperton House Bridgewater Road
Wembley
Middx
HA0 1EH
Director Name | Mr Faizul Hassan Zaidi |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York Cottage Pinner Hill Pinner HA5 3XX |
Director Name | Mr Syed Baqar Abbas Zaidi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Director Of School |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doncaster Drive Northolt Middlesex UB5 4AT |
Website | www.ahlebaittv.net |
---|---|
Telephone | 020 87821085 |
Telephone region | London |
Registered Address | York Cottage Pinner Hill Pinner Middx HA5 3XX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Syed Baqar Abbas Zaidi 60.00% Ordinary |
---|---|
40 at £1 | Hassnain Zahra Zaidi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,595 |
Cash | £15,311 |
Current Liabilities | £33,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
22 January 2024 | Company name changed ahlebait network LTD\certificate issued on 22/01/24
|
---|---|
28 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 February 2023 | Appointment of Mr Syed Baqar Abbas Zaidi as a director on 25 January 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 August 2022 | Termination of appointment of Syed Baqar Abbas Zaidi as a director on 30 July 2022 (1 page) |
27 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Faizul Hassan Zaidi as a director on 5 April 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 December 2018 | Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner Middx HA5 3XX on 16 December 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
5 November 2014 | Total exemption small company accounts made up to 6 January 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 6 January 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 6 January 2014 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr Syed Baqar Abbas Zaidi on 22 December 2013 (2 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr Syed Baqar Abbas Zaidi on 22 December 2013 (2 pages) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Incorporation (30 pages) |
22 December 2011 | Incorporation (30 pages) |