London
NW9 6TD
Director Name | Mr Ahmad Samim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Watling Avenue Edgware HA8 0LD |
Director Name | Mr Ehsanullah Walid |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE |
Registered Address | 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
---|---|
16 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 March 2020 | Amended total exemption full accounts made up to 31 May 2019 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 59 Watling Avenue Edgware Middlesex HA8 0LD to 333 Edgware Road London NW9 6TD on 7 November 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (3 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
9 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 59 Watling Avenue Edgware Middlesex HA8 0LD on 10 October 2015 (1 page) |
10 October 2015 | Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 59 Watling Avenue Edgware Middlesex HA8 0LD on 10 October 2015 (1 page) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
6 May 2015 | Director's details changed for Mr Ahmad Fahim on 5 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Ahmad Fahim on 5 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Ahmad Fahim as a director on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Ehsanullah Walid as a director on 6 April 2015 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Appointment of Mr Ehsanullah Walid as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Ehsanullah Walid as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Ahmad Samim as a director on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 59 Watling Avenue Edgware HA8 0LD England to 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 59 Watling Avenue Edgware HA8 0LD England to 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Ahmad Samim as a director on 11 March 2015 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|