High Street
Feltham
Middlesex
TW13 4DX
Director Name | Mr Muhammad Usman |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390a Hoe Street London E17 9AA |
Director Name | Mr Inam Ullah |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rochester Parade High Street Feltham Middlesex TW13 4DX |
Director Name | Mr Inam Ullah |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 August 2018(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rochester Parade High Street Feltham Middlesex TW13 4DX |
Website | faranconsultantsltd.co.uk |
---|
Registered Address | 2 Rochester Parade High Street Feltham Middlesex TW13 4DX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
5k at £10 | Muhammad Usman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,433 |
Cash | £15,266 |
Current Liabilities | £13,282 |
Latest Accounts | 30 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 | 30 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2018 | Notification of Inam Ullah as a person with significant control on 1 May 2018 (2 pages) |
13 September 2018 | Appointment of Mr Inam Ullah as a director on 9 August 2018 (2 pages) |
13 September 2018 | Notification of Inam Ullah as a person with significant control on 9 August 2018 (2 pages) |
13 September 2018 | Cessation of Inam Ullah as a person with significant control on 9 August 2018 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
13 September 2018 | Appointment of Mr Inam Ullah as a director on 1 May 2018 (2 pages) |
13 September 2018 | Termination of appointment of Inam Ullah as a director on 9 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Inam Ullah as a director on 9 August 2018 (1 page) |
11 September 2018 | Appointment of Mr Inam Ullah as a director on 9 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Muhammad Usman as a director on 9 August 2018 (1 page) |
11 September 2018 | Cessation of Muhammad Usman as a person with significant control on 9 August 2018 (1 page) |
25 April 2018 | Change of details for Mr Muhammad Usman as a person with significant control on 11 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Muhammad Usman on 11 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
30 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
23 March 2016 | Director's details changed for Mr Muhammad Usman on 1 March 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Muhammad Usman on 1 March 2015 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 November 2015 | Registered office address changed from W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 2 Rochester Parade High Street Feltham Middlesex TW13 4DX on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 2 Rochester Parade High Street Feltham Middlesex TW13 4DX on 25 November 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Registered office address changed from 57 Stroud Green Road London N4 3EG to W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 57 Stroud Green Road London N4 3EG to W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 18 May 2015 (1 page) |
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
2 February 2015 | Registered office address changed from 52 Britannia Road Ilford IG1 2EQ England to 57 Stroud Green Road London N4 3EG on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Muhammad Usman on 1 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 52 Britannia Road Ilford IG1 2EQ England to 57 Stroud Green Road London N4 3EG on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Muhammad Usman on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Muhammad Usman on 1 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 52 Britannia Road Ilford IG1 2EQ England to 57 Stroud Green Road London N4 3EG on 2 February 2015 (1 page) |
22 October 2014 | Registered office address changed from 6 Walpole Road London E17 6PT England to 52 Britannia Road Ilford IG1 2EQ on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 6 Walpole Road London E17 6PT England to 52 Britannia Road Ilford IG1 2EQ on 22 October 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Registered office address changed from 15 Priors Croft Walthamstow E17 5NH to 6 Walpole Road London E17 6PT on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 15 Priors Croft Walthamstow E17 5NH to 6 Walpole Road London E17 6PT on 28 July 2014 (1 page) |
29 March 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-03-29
|
21 February 2014 | Registered office address changed from 28 Helena Road London E17 7PY United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from 28 Helena Road London E17 7PY United Kingdom on 21 February 2014 (2 pages) |
8 December 2012 | Registered office address changed from 53 Wolsey Avenue London England E17 6RE United Kingdom on 8 December 2012 (1 page) |
8 December 2012 | Registered office address changed from 53 Wolsey Avenue London England E17 6RE United Kingdom on 8 December 2012 (1 page) |
8 December 2012 | Registered office address changed from 53 Wolsey Avenue London England E17 6RE United Kingdom on 8 December 2012 (1 page) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|