Company NameBillionaires Row Ltd
DirectorsZakir Hussain Raquib and Aertiza Kabeer
Company StatusActive
Company Number08726606
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Zakir Hussain Raquib
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 A Pembridge Villas
London
W11 3ET
Director NameMr Aertiza Kabeer
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 A Pembridge Villas
London
W11 3ET
Director NameZakir Hussain Raquib
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Queensway
London
W2 3RX
Director NameMr Foiaz Miah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28a Queensway
London
W2 3RX
Director NameMr Foaiz Miah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 November 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28a Queensway
London
W2 3RX

Location

Registered Address94a Queens Park Court
Ilbert Street
London
W10 4QB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

10k at £0.1Foiaz Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£12,744
Cash£68,915
Current Liabilities£25,671

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 October 2019 (10 pages)
21 October 2019Director's details changed for Mr Zakir Hussain Raquib on 10 October 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 October 2019Director's details changed for Mr Aertiza Kabeer on 10 October 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Aertiza Kabeer as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr Aertiza Kabeer as a director on 1 October 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 January 2017Confirmation statement made on 10 October 2016 with updates (7 pages)
26 January 2017Termination of appointment of Foaiz Miah as a director on 30 November 2016 (1 page)
26 January 2017Confirmation statement made on 10 October 2016 with updates (7 pages)
26 January 2017Termination of appointment of Foaiz Miah as a director on 30 November 2016 (1 page)
20 October 2016Termination of appointment of Foiaz Miah as a director on 1 October 2016 (1 page)
20 October 2016Appointment of Mr Foaiz Miah as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Foaiz Miah as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Zakir Hussain Raquib as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Zakir Hussain Raquib as a director on 1 October 2016 (2 pages)
20 October 2016Termination of appointment of Foiaz Miah as a director on 1 October 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Termination of appointment of Zakir Hussain Raquib as a director on 30 September 2015 (1 page)
7 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Appointment of Mr Foiaz Miah as a director on 1 October 2015 (2 pages)
7 December 2015Termination of appointment of Zakir Hussain Raquib as a director on 30 September 2015 (1 page)
7 December 2015Appointment of Mr Foiaz Miah as a director on 1 October 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
16 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Registered office address changed from Abacus House 21 Effie Road Fulham Broadway London SW6 1EN England to 28a Queensway London W2 3RX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Abacus House 21 Effie Road Fulham Broadway London SW6 1EN England to 28a Queensway London W2 3RX on 16 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)