Milton Keynes
MK9 2FE
Director Name | Mr Haji Muhammed Yunis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE |
Director Name | Mr Luke Love |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mullbery Farm East Street Hunton Maidstone ME15 0RB |
Director Name | Mr Muhammad Jafar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE |
Director Name | Mr Rahatbanu Leela |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 2020) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Mullbery Farm East Street Hunton Maidstone ME15 0RB |
Registered Address | Spaces Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 August 2020 | Cessation of Rahatbanu Leela as a person with significant control on 15 August 2020 (1 page) |
---|---|
16 August 2020 | Notification of Luke Love as a person with significant control on 9 January 2020 (2 pages) |
15 August 2020 | Registered office address changed from 2 Fremantle Way Hayes UB3 2FX England to Mullbery Farm East Street Hunton Maidstone ME15 0RB on 15 August 2020 (1 page) |
15 August 2020 | Termination of appointment of Rahatbanu Leela as a director on 15 August 2020 (1 page) |
15 August 2020 | Appointment of Mr Luke Love as a director on 9 January 2020 (2 pages) |
8 June 2020 | Appointment of Miss Rahatbanu Leela as a director on 8 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE England to 2 Fremantle Way Hayes UB3 2FX on 8 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Cessation of Muhammad Jafar as a person with significant control on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Muhammad Jafar as a director on 8 June 2020 (1 page) |
8 June 2020 | Notification of Rahatbanu Leela as a person with significant control on 8 June 2020 (2 pages) |
19 May 2020 | Termination of appointment of Haji Muhammed Yunis as a director on 19 May 2020 (1 page) |
19 May 2020 | Notification of Muhammad Jafar as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE on 19 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Muhammad Jafar as a director on 19 May 2020 (2 pages) |
19 May 2020 | Cessation of Amir Altaf Barlas as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Amir Altaf Barlas as a director on 19 May 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to 27 st. Cuthberts Street Bedford MK40 3JG on 29 January 2019 (1 page) |
8 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Beckley & Brown Partners 76 King Street Manchester M2 4NH England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Beckley & Brown Partners 76 King Street Manchester M2 4NH England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 98 Rushden Gardens Ilford IG5 0BW United Kingdom to Beckley & Brown Partners 76 King Street Manchester M2 4NH on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 98 Rushden Gardens Ilford IG5 0BW United Kingdom to Beckley & Brown Partners 76 King Street Manchester M2 4NH on 12 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 November 2016 | Appointment of Mr Haji Muhammed Yunis as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Haji Muhammed Yunis as a director on 14 November 2016 (2 pages) |
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|