Walthamstow
London
E17 4EE
Director Name | Mrs Thahera Raazi-Konkader |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ahmed Raazi Usman Konkader 50.00% Ordinary |
---|---|
1 at £1 | Thahera Raazi-konkader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,719 |
Cash | £102,569 |
Current Liabilities | £31,694 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 October 2018 | Change of details for Mrs Thahera Raazi-Konkader as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Ahmed Raazi Usman Konkader as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mrs Thahera Raazi-Konkader on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 30 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 September 2017 | Director's details changed for Mrs Thahera Raazi-Konkader on 17 July 2017 (2 pages) |
30 September 2017 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 17 July 2017 (2 pages) |
30 September 2017 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 17 July 2017 (2 pages) |
30 September 2017 | Director's details changed for Mrs Thahera Raazi-Konkader on 17 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 November 2016 | Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 December 2014 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 14 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 14 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Thahera Raazi-Konkader on 14 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Thahera Raazi-Konkader on 14 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page) |
2 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 May 2014 | Appointment of Thahera Raazi-Konkader as a director (2 pages) |
12 May 2014 | Appointment of Thahera Raazi-Konkader as a director (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Registered office address changed from 20 Cecil Park Pinner Middlesex HA5 5HH England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 20 Cecil Park Pinner Middlesex HA5 5HH England on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Ahmed Raazi Usman Konkader on 21 January 2014 (2 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|