Luton
LU3 4HD
Director Name | Mr Mohamed Nadim Anwar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hayton Close Luton LU3 4HD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5 Braemore Court Cockfoster Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
13 March 2018 | Delivered on: 14 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 38 lorimer close luton bedfordshire. Outstanding |
---|---|
23 September 2016 | Delivered on: 4 October 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 30 kirby drive luton bedfordshire (f/h). Outstanding |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Registration of charge 101913060003, created on 13 March 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
12 January 2018 | Director's details changed for Mr Nadim Anwar on 20 May 2016 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Director's details changed for Mrs Anette Anwar on 20 May 2016 (2 pages) |
7 December 2017 | Director's details changed for Mrs Anette Anwar on 20 May 2016 (2 pages) |
7 December 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA United Kingdom to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 7 December 2017 (1 page) |
7 December 2017 | Change of details for Mr Mohamed Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
7 December 2017 | Change of details for Mr Mohamed Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
7 December 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA United Kingdom to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 7 December 2017 (1 page) |
6 December 2017 | Change of details for Mr Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
6 December 2017 | Change of details for Mr Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
28 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
28 June 2017 | Notification of Nadim Anwar as a person with significant control on 20 May 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
4 October 2016 | Registration of charge 101913060002, created on 23 September 2016 (19 pages) |
4 October 2016 | Registration of charge 101913060002, created on 23 September 2016 (19 pages) |
27 September 2016 | Registration of charge 101913060001, created on 23 September 2016 (6 pages) |
27 September 2016 | Registration of charge 101913060001, created on 23 September 2016 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 May 2016 | Appointment of Mr Nadim Anwar as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page) |
23 May 2016 | Appointment of Mrs Anette Anwar as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Nadim Anwar as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Barbara Kahan as a director on 20 May 2016 (1 page) |
23 May 2016 | Appointment of Mrs Anette Anwar as a director on 20 May 2016 (2 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|