Greenford
Middlesex
UB6 7EQ
Director Name | Mrs Manal Gubbawy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Empire House Empire Way Wembley Park Middx HA9 0EW |
Registered Address | 468 Church Lane Kingsbury House London NW9 8UA |
---|---|
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 |
60 at £1 | Manal Gubbawy 60.00% Ordinary |
---|---|
30 at £1 | Ahmad Gubbawy 30.00% Ordinary |
10 at £1 | Reem Gubbawy 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,032 |
Net Worth | £2,589 |
Cash | £3,911 |
Current Liabilities | £1,322 |
Latest Accounts | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 27 January 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
23 July 2020 | Micro company accounts made up to 27 April 2020 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 February 2020 | Registered office address changed from 8 Empire Road, Perivale,Middx Empire Road Perivale Greenford UB6 7EQ England to 468 Church Lane, Kingsbury House Church Lane C/O Yasiri Associates Ltd London NW9 8UA on 29 February 2020 (1 page) |
17 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 27 April 2019 (2 pages) |
17 May 2019 | Previous accounting period shortened from 30 April 2019 to 27 April 2019 (1 page) |
6 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 May 2018 | Registered office address changed from 8F Kingsbury House, 468 Church Lane, London Church Lane London NW9 8UA England to 8 Empire Road, Perivale,Middx Empire Road Perivale Greenford UB6 7EQ on 10 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 27 April 2017 (2 pages) |
10 January 2018 | Registered office address changed from 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ England to 8F Kingsbury House, 468 Church Lane, London Church Lane London NW9 8UA on 10 January 2018 (1 page) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 27 April 2016 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 27 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 May 2016 | Registered office address changed from 204 Empire House Empire Way Wembley Park Middx HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from 204 Empire House Empire Way Wembley Park Middx HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page) |
12 January 2016 | Total exemption full accounts made up to 27 April 2015 (6 pages) |
12 January 2016 | Total exemption full accounts made up to 27 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 May 2014 | Change of name notice (2 pages) |
19 May 2014 | Company name changed fast pass driving school LIMITED\certificate issued on 19/05/14
|
19 May 2014 | Change of name notice (2 pages) |
19 May 2014 | Company name changed fast pass driving school LIMITED\certificate issued on 19/05/14
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|