London
W5 1SN
Registered Address | 7 Lanark Close London W5 1SN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
100 at £1 | Ahmad Zahid Jabarkhill 50.00% Ordinary A |
---|---|
100 at £1 | Shamima Jabarkhill 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,358 |
Cash | £9,288 |
Current Liabilities | £11,930 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
14 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
29 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Ahmad Zahid Jabarkhill as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ahmad Zahid Jabarkhill as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Shamima Jabarkhill as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Shamima Jabarkhill as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 January 2016 | Director's details changed for Dr Ahmad Zahid Jabarkhill on 25 November 2015 (2 pages) |
23 January 2016 | Registered office address changed from C/O Sp Accounting 3 George Street Watford WD18 0BX England to 7 Lanark Close London W5 1SN on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from C/O Sp Accounting 3 George Street Watford WD18 0BX England to 7 Lanark Close London W5 1SN on 23 January 2016 (1 page) |
23 January 2016 | Director's details changed for Dr Ahmad Zahid Jabarkhill on 25 November 2015 (2 pages) |
18 December 2015 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford Hertfordshire WD17 1DU to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford Hertfordshire WD17 1DU to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015 (1 page) |
10 December 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Statement of capital following an allotment of shares on 2 May 2015
|
10 December 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Statement of capital following an allotment of shares on 2 May 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 2 May 2015
|
10 December 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 July 2014 | Registered office address changed from 21 Taywood Road Northolt UB5 6GB England to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 21 Taywood Road Northolt UB5 6GB England to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 23 July 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|