Edgware
HA8 0FL
Director Name | Mrs Subata Ahmed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 August 2012(1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28, Flora Court Fortune Avenue Edgware HA8 0FL |
Website | www.effectiveapproach.co.uk |
---|---|
Telephone | 0800 0029874 |
Telephone region | Freephone |
Registered Address | Flat 28, Flora Court Fortune Avenue Edgware HA8 0FL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
500 at £3 | Jawed Ahmed 50.00% Ordinary |
---|---|
500 at £3 | Subata Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,164 |
Current Liabilities | £2,656 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 July 2021 | Registered office address changed from 483 Green Lanes London N13 4BS to Flat 28, Flora Court Fortune Avenue Edgware HA8 0FL on 14 July 2021 (1 page) |
25 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
11 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
13 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
6 August 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
25 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
8 July 2015 | Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Berkeley House Unit 12, 6th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP to 483 Green Lanes London N13 4BS on 8 July 2015 (1 page) |
2 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
21 July 2014 | Registered office address changed from Berkeley House Unit 3, First Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 12, 6Th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Berkeley House Unit 3, First Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 12, 6Th Floor 18 - 24 High Street Edgware Middlesex HA8 7RP on 21 July 2014 (1 page) |
1 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 August 2012 | Appointment of Mrs Subata Ahmed as a director (2 pages) |
2 August 2012 | Appointment of Mrs Subata Ahmed as a director (2 pages) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|