London
SW3 1NY
Director Name | Mr Haidar Al-Muaathen |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 53 Beauchamp Place London SW3 1NY |
Director Name | Dr Yassine Bendiabdallah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 53 Beauchamp Place London SW3 1NY |
Director Name | Dr Mohammad Maroof Harghandiwal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beauchamp Place London SW3 1NY |
Registered Address | 53 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Dr Yaz Limited 25.00% Ordinary |
---|---|
25 at £1 | H1 & Co Limited 25.00% Ordinary |
25 at £1 | Mistyrose Limited 25.00% Ordinary |
25 at £1 | Mmh Medical Limited 25.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
29 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
10 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 September 2019 | Amended micro company accounts made up to 30 November 2018 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
24 November 2017 | Amended micro company accounts made up to 30 November 2016 (2 pages) |
24 November 2017 | Amended micro company accounts made up to 30 November 2016 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
1 September 2015 | Registered office address changed from 11 Cumbrian Gardens London NW2 1EB England to 53 Beauchamp Place London SW3 1NY on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Cumbrian Gardens London NW2 1EB England to 53 Beauchamp Place London SW3 1NY on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 11 Cumbrian Gardens London NW2 1EB England to 53 Beauchamp Place London SW3 1NY on 1 September 2015 (1 page) |
3 July 2015 | Appointment of Mr Haidar Al-Muaathen as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Haidar Al-Muaathen as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Mohammad Maroof Harghandiwal as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Mohammad Maroof Harghandiwal as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Yassine Bendiabdallah as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 364 High Street Harlington Hayes UB3 5LF to 11 Cumbrian Gardens London NW2 1EB on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Haidar Al-Muaathen as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 364 High Street Harlington Hayes UB3 5LF to 11 Cumbrian Gardens London NW2 1EB on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Dr Mohammad Maroof Harghandiwal as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 364 High Street Harlington Hayes UB3 5LF to 11 Cumbrian Gardens London NW2 1EB on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Dr Yassine Bendiabdallah as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Yassine Bendiabdallah as a director on 2 July 2015 (2 pages) |
3 March 2015 | Registered office address changed from 129 Station Road Hendon London NW4 4NJ to 364 High Street Harlington Hayes UB3 5LF on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 129 Station Road Hendon London NW4 4NJ to 364 High Street Harlington Hayes UB3 5LF on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 129 Station Road Hendon London NW4 4NJ to 364 High Street Harlington Hayes UB3 5LF on 3 March 2015 (2 pages) |
5 December 2014 | Registered office address changed from Apt 1908 Trevissome Park Truro Cornwall TR4 8UN United Kingdom to 129 Station Road Hendon London NW4 4NJ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Apt 1908 Trevissome Park Truro Cornwall TR4 8UN United Kingdom to 129 Station Road Hendon London NW4 4NJ on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Apt 1908 Trevissome Park Truro Cornwall TR4 8UN United Kingdom to 129 Station Road Hendon London NW4 4NJ on 5 December 2014 (2 pages) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|