Harrow
Middlesex
HA1 2AX
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 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 | Dr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
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 | Current |
Appointed | 22 May 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mohmed Jetha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2015(same day as company formation) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow 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 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
20 October 2017 | Delivered on: 24 October 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Unit 2 rockingham park, princewood road, earlstrees industrial estate, corby, northamptonshire, NN17 1AD. Title number NN301959. Outstanding |
---|---|
4 August 2017 | Delivered on: 11 August 2017 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Particulars: All that leasehold land known as unit 2 rockingham park, princewood road, earlstrees industrial estate, corby, NN17 1AD comprised in a lease of even date between (1) taj securities company number two limite and (2) taj securities LTD. Outstanding |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
5 November 2020 | Notification of Shamsa Van Keulen as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Notification of Shaffin Jaffer as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Notification of Shellina Jaffer as a person with significant control on 5 November 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
8 June 2020 | Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 October 2017 | Registration of charge 098661060002, created on 20 October 2017 (26 pages) |
24 October 2017 | Registration of charge 098661060002, created on 20 October 2017 (26 pages) |
21 October 2017 | Satisfaction of charge 098661060001 in full (4 pages) |
21 October 2017 | Satisfaction of charge 098661060001 in full (4 pages) |
11 August 2017 | Registration of charge 098661060001, created on 4 August 2017 (53 pages) |
11 August 2017 | Registration of charge 098661060001, created on 4 August 2017 (53 pages) |
31 July 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
31 July 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
5 June 2017 | Appointment of Dr Manoj Raman as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Dr Manoj Raman as a director on 5 June 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|