Company NameAh Law Ltd
Company StatusActive
Company Number09032287
CategoryPrivate Limited Company
Incorporation Date9 May 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Imran Majeed
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address554 Streatham High Road
London
SW16 3QG
Director NameMr Muhammad Imran Chauhan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed27 October 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 Kelfield Gardens
London
W10 6NS
Director NameMr Abu Tahir
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56a Dunbar Road
London
E7 9NQ
Secretary NameMr Abu Tahir
StatusCurrent
Appointed21 October 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address56a Dunbar Road
London
E7 9NQ
Director NameAzhar Iqbal Hussain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Valence Wood Road
Dagenham
RM8 3AP
Secretary NameAzhar Hussain
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 St Helens Place
Leyton
London
E10 7NL
Director NameMr Yassar Hassan Talal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address554 Streatham High Road
London
SW16 3QG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Azhar Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 4 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 30 April 2022 (2 pages)
27 October 2022Termination of appointment of Azhar Iqbal Hussain as a director on 27 October 2022 (1 page)
22 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
22 October 2022Notification of Imran Majeed as a person with significant control on 1 August 2022 (2 pages)
22 October 2022Notification of Abu Tahir as a person with significant control on 1 August 2022 (2 pages)
22 October 2022Notification of Muhammad Imran Chauhan as a person with significant control on 1 August 2022 (2 pages)
22 October 2022Termination of appointment of Azhar Hussain as a secretary on 21 October 2022 (1 page)
22 October 2022Appointment of Mr Abu Tahir as a secretary on 21 October 2022 (2 pages)
22 October 2022Cessation of Azhar Iqbal Hussain as a person with significant control on 1 August 2022 (1 page)
11 August 2022Registered office address changed from 59 Cranbrook Road Ilford Essex IG1 4PG England to Collingham House 306 Collingham House Gladstone Road London SW19 1QT on 11 August 2022 (1 page)
11 August 2022Registered office address changed from Collingham House 306 Collingham House Gladstone Road London SW19 1QT England to 306 Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 11 August 2022 (1 page)
31 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 October 2020Director's details changed for Azhar Iqbal Hussain on 11 September 2020 (2 pages)
30 October 2020Appointment of Mr Muhammad Imran Chauhan as a director on 27 October 2020 (2 pages)
30 October 2020Appointment of Mr Abu Tahir as a director on 27 October 2020 (2 pages)
21 September 2020Appointment of Mr Imran Majeed as a director on 21 September 2020 (2 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Yassar Hassan Talal as a director on 15 May 2018 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
8 January 2016Appointment of Mr Yassar Hassan Talal as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Yassar Hassan Talal as a director on 8 January 2016 (2 pages)
14 December 2015Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ to 59 Cranbrook Road Ilford Essex IG1 4PG on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ to 59 Cranbrook Road Ilford Essex IG1 4PG on 14 December 2015 (1 page)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
21 October 2014Registered office address changed from Orion House, 104-106 Cranbrook Road Ilford Essex Ig1 Lz United Kingdom to Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Orion House, 104-106 Cranbrook Road Ilford Essex Ig1 Lz United Kingdom to Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 21 October 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(27 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
(27 pages)