Mansfield Road
Acton
London
W3 0BZ
Director Name | Mr Nohman Sultan Ahmed |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Secretary Name | Saeeda Bibi Ahmed |
---|---|
Status | Current |
Appointed | 01 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Secretary Name | Salma Farooq Ahmed |
---|---|
Status | Current |
Appointed | 01 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Secretary Name | Sunnah Noorani |
---|---|
Status | Current |
Appointed | 01 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Director Name | Mr Jason Peter Black |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP |
Secretary Name | Asma Ahmed |
---|---|
Status | Resigned |
Appointed | 01 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Registered Address | Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
3 March 2024 | Resolutions
|
---|---|
3 March 2024 | Resolutions
|
30 November 2023 | Full accounts made up to 28 February 2023 (28 pages) |
22 November 2023 | Confirmation statement made on 17 September 2023 with updates (7 pages) |
19 June 2023 | Purchase of own shares.
|
13 June 2023 | Resolutions
|
6 June 2023 | Cancellation of shares. Statement of capital on 15 May 2023
|
28 February 2023 | Full accounts made up to 28 February 2022 (28 pages) |
19 November 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
28 February 2022 | Full accounts made up to 28 February 2021 (28 pages) |
11 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 29 February 2020 (26 pages) |
21 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 092232880003, created on 4 May 2020 (24 pages) |
16 March 2020 | Termination of appointment of Asma Ahmed as a secretary on 3 March 2020 (1 page) |
16 March 2020 | Cessation of Jason Peter Black as a person with significant control on 31 December 2018 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Full accounts made up to 28 February 2019 (27 pages) |
29 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
26 April 2019 | Satisfaction of charge 092232880001 in full (1 page) |
26 April 2019 | Satisfaction of charge 092232880002 in full (1 page) |
21 February 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
21 February 2019 | Cancellation of shares. Statement of capital on 2 January 2019
|
21 February 2019 | Purchase of own shares. (3 pages) |
21 February 2019 | Purchase of own shares. (3 pages) |
21 January 2019 | Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 21 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 28 February 2018 (28 pages) |
2 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Nohman Sultan Ahmed on 10 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Imran Ahmed on 10 May 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
25 January 2018 | Notification of Jason Peter Black as a person with significant control on 6 April 2016 (4 pages) |
27 November 2017 | Confirmation statement made on 17 September 2017 with no updates (6 pages) |
27 November 2017 | Notification of Undercover Brothers Ltd as a person with significant control on 6 April 2016 (4 pages) |
8 June 2017 | Appointment of Saeeda Bibi Ahmed as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Saeeda Bibi Ahmed as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Asma Ahmed as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Salma Farooq Ahmed as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Sunnah Noorani as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Salma Farooq Ahmed as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Sunnah Noorani as a secretary on 1 April 2017 (2 pages) |
8 June 2017 | Appointment of Asma Ahmed as a secretary on 1 April 2017 (2 pages) |
19 January 2017 | Termination of appointment of Jason Peter Black as a director on 11 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Jason Peter Black as a director on 11 January 2017 (1 page) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
10 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
10 May 2016 | Registered office address changed from Unit 3 Dencora Way Luton Bedfordshire LU3 3HP England to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Unit 3 Dencora Way Luton Bedfordshire LU3 3HP England to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP to Unit 3 Dencora Way Luton Bedfordshire LU3 3HP on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP to Unit 3 Dencora Way Luton Bedfordshire LU3 3HP on 3 May 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
16 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 November 2015 | Resolutions
|
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Resolutions
|
4 July 2015 | Registration of charge 092232880002, created on 2 July 2015 (22 pages) |
4 July 2015 | Registration of charge 092232880002, created on 2 July 2015 (22 pages) |
4 July 2015 | Registration of charge 092232880002, created on 2 July 2015 (22 pages) |
2 July 2015 | Registration of charge 092232880001, created on 26 June 2015 (9 pages) |
2 July 2015 | Registration of charge 092232880001, created on 26 June 2015 (9 pages) |
5 October 2014 | Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages) |
5 October 2014 | Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page) |
5 October 2014 | Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages) |
5 October 2014 | Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page) |
5 October 2014 | Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Jason Black on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Jason Black on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Jason Black on 1 October 2014 (2 pages) |
5 October 2014 | Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|