Company NameRashwan Limited
DirectorRehman Akhtar
Company StatusActive
Company Number09382879
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Rehman Akhtar
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address19 Sheldon House Gayton Road
Harrow
Middlesex
HA1 2FA

Location

Registered Address19 Sheldon House Gayton Road
Harrow
Middlesex
HA1 2FA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

23 June 2015Delivered on: 25 June 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 21 mansfield road, balby, doncaster t/no SYK21033.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Cessation of Rehman Akhtar as a person with significant control on 31 July 2018 (1 page)
4 March 2019Notification of Shaafia Ltd as a person with significant control on 31 July 2018 (2 pages)
6 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Director's details changed for Mr Rehman Akhtar on 30 July 2018 (2 pages)
22 June 2018Registered office address changed from C/O Samuels Llp 3 Locks Yard High Street Sevenoaks Kent TN13 1LT United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on 22 June 2018 (1 page)
22 June 2018Change of details for Mr Rehman Akhtar as a person with significant control on 22 June 2018 (2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
25 June 2015Registration of charge 093828790001, created on 23 June 2015 (38 pages)
25 June 2015Registration of charge 093828790001, created on 23 June 2015 (38 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)