Harrow
HA1 1UX
Director Name | Mr Hussam Ahmad Taha |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mr Kishor Odhavji Davdra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Registered Address | Masters House 1 Marlborough Hill Harrow HA1 1UX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (3 pages) |
---|---|
16 February 2021 | Cessation of Rizwan Akhtar as a person with significant control on 22 January 2021 (1 page) |
16 February 2021 | Notification of Khola Akhtar as a person with significant control on 22 January 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 July 2020 | Cessation of Raah Holdings Limited as a person with significant control on 16 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Kishor Odhavji Davdra as a director on 16 June 2020 (1 page) |
9 July 2020 | Notification of Rizwan Akhtar as a person with significant control on 16 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (3 pages) |
2 April 2020 | Resolutions
|
9 October 2019 | Appointment of Mrs Suchita Indravadan Shah as a director on 30 September 2019 (2 pages) |
8 October 2019 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Termination of appointment of Hussam Ahmad Taha as a director on 30 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr Hussam Ahmad Taha on 24 June 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Kishor Odhavji Davdra on 24 June 2019 (2 pages) |
4 September 2019 | Change of details for Raah Holdings Limited as a person with significant control on 24 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr Hussam Ahmad Taha on 20 January 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 November 2017 | Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Hussam Ahmad Taha on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Hussam Ahmad Taha on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
4 October 2017 | Notification of Raah Holdings Limited as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Notification of Raah Holdings Limited as a person with significant control on 6 April 2017 (1 page) |
4 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Hussam Ahmad Taha on 15 June 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Hussam Ahmad Taha on 15 June 2017 (2 pages) |
16 September 2016 | Appointment of Mr Kishor Odhavji Davdra as a director on 27 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Kishor Odhavji Davdra as a director on 27 August 2016 (2 pages) |
27 August 2016 | Incorporation Statement of capital on 2016-08-27
|
27 August 2016 | Incorporation Statement of capital on 2016-08-27
|