Harrow
Middlesex
HA1 2AX
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 2015) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Dinesh Gordhandas Bhattessa |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Dr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2023) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
12 April 2023 | Delivered on: 14 April 2023 Persons entitled: Alkala Investments Limited Classification: A registered charge Particulars: 377 - 385 argyle street, glasgow, as registered in the land register of scotland under title number GLA53254. Outstanding |
---|---|
26 April 2022 | Delivered on: 27 April 2022 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
1 December 2015 | Delivered on: 22 December 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 22 December 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: All and whole the subjects known as and forming premier travel inn 377-385 argyle street glasgow scotland t/no GLA53254. Outstanding |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
18 May 2023 | Satisfaction of charge 095781290004 in full (1 page) |
17 April 2023 | Resolutions
|
17 April 2023 | Sub-division of shares on 31 March 2023 (6 pages) |
17 April 2023 | Sub-division of shares on 3 April 2023 (3 pages) |
17 April 2023 | Resolutions
|
14 April 2023 | Registration of charge 095781290005, created on 12 April 2023 (4 pages) |
13 April 2023 | Satisfaction of charge 095781290001 in full (1 page) |
13 April 2023 | Satisfaction of charge 095781290004 in part (1 page) |
13 April 2023 | Satisfaction of charge 095781290003 in full (1 page) |
13 April 2023 | Satisfaction of charge 095781290002 in full (1 page) |
11 April 2023 | Termination of appointment of Frank Truman Ltd as a secretary on 5 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Shellina Jaffer as a director on 5 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Hassanali Amirali Dawood Suleman as a director on 5 April 2023 (1 page) |
11 April 2023 | Appointment of Mr Khurshied Alam as a director on 5 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Haider Ladhu Jaffer as a director on 5 April 2023 (1 page) |
11 April 2023 | Cessation of Haider Ladhu Jaffer as a person with significant control on 5 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Manoj Raman as a director on 5 April 2023 (1 page) |
11 April 2023 | Notification of Alam Investments Scotland Limited as a person with significant control on 5 April 2023 (2 pages) |
6 April 2023 | All of the property or undertaking has been released from charge 095781290001 (1 page) |
6 April 2023 | All of the property or undertaking has been released from charge 095781290004 (1 page) |
27 March 2023 | Cessation of Sumita Jain as a person with significant control on 11 June 2021 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 April 2022 | Registration of charge 095781290004, created on 26 April 2022 (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
14 June 2021 | Notification of Haider Jaffer as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2021 | Cessation of Pankaj Jain as a person with significant control on 11 June 2021 (1 page) |
11 June 2021 | Cessation of Haider Ladhu Jaffer as a person with significant control on 11 June 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages) |
25 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
30 April 2020 | Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 27 March 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
20 February 2020 | Resolutions
|
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 February 2017 | Full accounts made up to 31 May 2016 (16 pages) |
3 February 2017 | Full accounts made up to 31 May 2016 (16 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
19 July 2016 | Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 29 April 2016 (1 page) |
19 July 2016 | Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 29 April 2016 (1 page) |
31 May 2016 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 29 April 2016 (2 pages) |
31 May 2016 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 29 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 May 2016 | Appointment of Dr Manoj Raman as a director on 3 May 2016 (2 pages) |
17 May 2016 | Appointment of Dr Manoj Raman as a director on 3 May 2016 (2 pages) |
22 December 2015 | Registration of charge 095781290003, created on 1 December 2015 (8 pages) |
22 December 2015 | Registration of charge 095781290002, created on 3 December 2015 (12 pages) |
22 December 2015 | Registration of charge 095781290003, created on 1 December 2015 (8 pages) |
22 December 2015 | Registration of charge 095781290002, created on 3 December 2015 (12 pages) |
7 December 2015 | Termination of appointment of Karl James Cutler as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Karl James Cutler as a director on 7 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Karl James Cutler as a director on 15 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Karl James Cutler as a director on 15 October 2015 (2 pages) |
1 December 2015 | Registration of charge 095781290001, created on 27 November 2015 (8 pages) |
1 December 2015 | Registration of charge 095781290001, created on 27 November 2015 (8 pages) |
3 June 2015 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 10 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 10 May 2015 (2 pages) |
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Company name changed truman euro finance LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Company name changed truman euro finance LIMITED\certificate issued on 01/06/15
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|