Company NameDial Halal Limited
DirectorWaheed Akhtar
Company StatusActive
Company Number08178424
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Previous NamePk Double Glazing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Waheed Akhtar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(5 months after company formation)
Appointment Duration11 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence Address404 Lea Bridge Road
London
E10 7DY
Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL

Contact

Telephone020 85586616
Telephone regionLondon

Location

Registered Address404 Lea Bridge Road
London
E10 7DY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Waheed Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,177
Cash£7,889
Current Liabilities£24,445

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

16 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
15 January 2013Company name changed pk double glazing LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Termination of appointment of John Sutton as a director (1 page)
15 January 2013Termination of appointment of John Sutton as a director (1 page)
15 January 2013Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London London SE10 9QF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London London SE10 9QF England on 15 January 2013 (1 page)
15 January 2013Company name changed pk double glazing LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Appointment of Mr Waheed Akhtar as a director (2 pages)
15 January 2013Appointment of Mr Waheed Akhtar as a director (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)