London
NW10 4JR
Director Name | Miss Kaneez Safdar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Syed Munir Ul Haq |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 October 2014(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 133 Ley Street Ilford Essex IG1 4BH |
Director Name | Mrs Rabia Munir |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 July 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manor Park Road London NW10 4JR |
Website | royalmail.com |
---|
Registered Address | 154 Manor Park Road London NW10 4JR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kaneez Safdar 50.00% Ordinary |
---|---|
1 at £1 | Syed M. Haq 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
6 July 2023 | Registered office address changed from 2nd Floor, 6 Oxford Street Bolton BL1 1RF England to 154 Manor Park Road London NW10 4JR on 6 July 2023 (1 page) |
---|---|
6 July 2023 | Change of details for Mr Syed Munir Ul Haq as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Syed Munir Ul Haq on 6 July 2023 (2 pages) |
26 April 2023 | Registered office address changed from 154 Manor Park Road London NW10 4JR England to 2nd Floor, 6 Oxford Street Bolton BL1 1RF on 26 April 2023 (1 page) |
27 December 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 September 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
18 September 2021 | Registered office address changed from 148 Manor Park Road London NW10 4JR England to 154 Manor Park Road London NW10 4JR on 18 September 2021 (1 page) |
8 July 2020 | Termination of appointment of Rabia Munir as a director on 1 July 2020 (1 page) |
8 July 2020 | Cessation of Rabia Munir as a person with significant control on 1 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
8 July 2020 | Appointment of Mr Syed Munir Ul Haq as a director on 1 July 2020 (2 pages) |
8 July 2020 | Notification of Syed Munir Ul Haq as a person with significant control on 1 July 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 148 Manor Park Road London NW10 4JR on 6 August 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Kaneez Safdar as a director on 31 July 2018 (1 page) |
1 August 2018 | Cessation of Kaneez Safdar as a person with significant control on 31 July 2018 (1 page) |
1 August 2018 | Notification of Rabia Munir as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 August 2018 | Appointment of Mrs Rabia Munir as a director on 31 July 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
2 September 2016 | Registered office address changed from 42 Donaldson Road London NW6 6NG to 20-22 Wenlock Road London N1 7GU on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 42 Donaldson Road London NW6 6NG to 20-22 Wenlock Road London N1 7GU on 2 September 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Termination of appointment of Syed Munir Ul Haq as a director on 20 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Syed Munir Ul Haq as a director on 20 June 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 December 2014 | Registered office address changed from 26 Heron Drive Bushmead Luton LU2 7LZ to 42 Donaldson Road London NW6 6NG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 26 Heron Drive Bushmead Luton LU2 7LZ to 42 Donaldson Road London NW6 6NG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 26 Heron Drive Bushmead Luton LU2 7LZ to 42 Donaldson Road London NW6 6NG on 9 December 2014 (1 page) |
7 October 2014 | Appointment of Mr Syed Munir Ul Haq as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Syed Munir Ul Haq as a director on 7 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Syed Munir Ul Haq as a director on 7 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|