Bristol
BS4 3QR
Director Name | Mrs Farah Hussain |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Principal Managing Director |
Country of Residence | England |
Correspondence Address | Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Nayab Hussain |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Bloomfield Road Brislington Bristol BS4 3QR |
Director Name | Ms Syeda Nayab Asif Alvi |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 8 Lombard Road London SW19 3TZ |
Director Name | Ms Ebony Jade Goddard |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD |
Website | gnhaccountants.co.uk |
---|---|
Telephone | 020 83913026 |
Telephone region | London |
Registered Address | Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Nadir Hussain 60.00% Ordinary |
---|---|
40 at £1 | Nayab Hussain 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,315 |
Gross Profit | £12,598 |
Net Worth | -£3,860 |
Cash | £20,000 |
Current Liabilities | £3,860 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
30 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
30 September 2020 | Termination of appointment of Ebony Jade Goddard as a director on 19 September 2020 (1 page) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 September 2017 | Appointment of Ms Ebony Jade Goddard as a director on 20 August 2017 (2 pages) |
2 September 2017 | Appointment of Ms Ebony Jade Goddard as a director on 20 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
15 August 2017 | Director's details changed for Ms Farah Sarfraz on 3 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Farah Sarfraz on 3 August 2017 (2 pages) |
14 August 2017 | Change of details for Ms Farah Sarfraz as a person with significant control on 3 August 2017 (2 pages) |
14 August 2017 | Change of details for Ms Farah Sarfraz as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Farah Sarfraz as a person with significant control on 1 November 2016 (2 pages) |
3 August 2017 | Appointment of Ms Farah Sarfraz as a director on 21 July 2017 (2 pages) |
3 August 2017 | Cessation of Nadir Hussain as a person with significant control on 1 November 2016 (1 page) |
3 August 2017 | Cessation of Nadir Hussain as a person with significant control on 1 November 2016 (1 page) |
3 August 2017 | Notification of Farah Sarfraz as a person with significant control on 1 November 2016 (2 pages) |
3 August 2017 | Appointment of Ms Farah Sarfraz as a director on 21 July 2017 (2 pages) |
30 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
30 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 July 2017 | Appointment of Mr Nadir Hussain as a director on 12 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Syeda Nayab Asif Alvi as a director on 12 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Nadir Hussain as a director on 12 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Syeda Nayab Asif Alvi as a director on 12 July 2017 (1 page) |
26 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
11 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 October 2014 | Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 March 2014 | Appointment of Ms Syeda Nayab Asif Alvi as a director (2 pages) |
28 March 2014 | Termination of appointment of Nayab Hussain as a director (1 page) |
28 March 2014 | Termination of appointment of Nayab Hussain as a director (1 page) |
28 March 2014 | Appointment of Ms Syeda Nayab Asif Alvi as a director (2 pages) |
2 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
18 October 2012 | Incorporation (36 pages) |
18 October 2012 | Incorporation (36 pages) |