Neasden
NW10 2UG
Director Name | Mr Liaqat Mahmood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Syed Asad Ali Kazmie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 December 2018(11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 2019) |
Role | Property Developer |
Country of Residence | United Arab Emirates |
Correspondence Address | 18 Osram Road East Lane Business Park Wembley HA9 7NG |
Director Name | Mr Syed Murtaza Hussain Shah |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2019(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 18 Osram Road East Lane Business Park Wembley HA9 7NG |
Registered Address | Suite 145, 28a Church Road Stanmore HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
17 November 2020 | Delivered on: 18 November 2020 Persons entitled: Celer Capital Limited Classification: A registered charge Particulars: The freehold property known as 81 field end road,. Pinner HA5 1TD registered at the land registry with. Title number AGL78482. Outstanding |
---|---|
17 November 2020 | Delivered on: 18 November 2020 Persons entitled: Celer Capital Limited Classification: A registered charge Particulars: The freehold land property known as 81 field end. Road, pinner HA5 1TD registered at the land. Registry with title number AGL78482. Outstanding |
17 November 2020 | Delivered on: 18 November 2020 Persons entitled: Celer Capital Limited Classification: A registered charge Outstanding |
28 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
18 November 2020 | Registration of charge 111709590003, created on 17 November 2020 (40 pages) |
18 November 2020 | Registration of charge 111709590001, created on 17 November 2020 (23 pages) |
18 November 2020 | Registration of charge 111709590002, created on 17 November 2020 (61 pages) |
15 September 2020 | Notification of Syed Masood Hussain Shah as a person with significant control on 10 August 2020 (2 pages) |
15 September 2020 | Cessation of Syed Masood Hussain Shah as a person with significant control on 10 August 2020 (1 page) |
29 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
10 June 2019 | Registered office address changed from 18 Osram Road East Lane Business Park Wembley HA9 7NG England to Office G29B 1 Burwood Place London W2 2UT on 10 June 2019 (1 page) |
23 May 2019 | Termination of appointment of Syed Asad Ali Kazmie as a director on 10 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Syed Murtaza Hussain Shah as a director on 10 May 2019 (1 page) |
4 February 2019 | Appointment of Mr Syed Murtaza Hussain Shah as a director on 1 February 2019 (2 pages) |
17 January 2019 | Registered office address changed from 18 East Lane Business Park Wembley HA9 7NG England to 18 Osram Road East Lane Business Park Wembley HA9 7NG on 17 January 2019 (1 page) |
8 January 2019 | Resolutions
|
7 January 2019 | Appointment of Mr Syed Asad Ali Kazmie as a director on 27 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
4 January 2019 | Cessation of Liaqat Mahmood as a person with significant control on 1 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Liaqat Mahmood as a director on 4 January 2019 (1 page) |
4 January 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 East Lane Business Park Wembley HA9 7NG on 4 January 2019 (1 page) |
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|