Company NameNAZ Housing Limited
DirectorsBibi Nasrine Jondah and Mohammad Ahhad Jondah
Company StatusActive
Company Number12163518
CategoryPrivate Limited Company
Incorporation Date19 August 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bibi Nasrine Jondah
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address53 Wood End Green Road
Hayes
UB3 2SF
Director NameMr Mohammad Ahhad Jondah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood End Green Road
Hayes
Middlesex
UB3 2SF
Director NameMr Zain Jondah
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood End Green Road
Hayes
Middlesex
UB3 2SF

Location

Registered Address53 Wood End Green Road
Hayes
Middlesex
UB3 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

19 March 2021Delivered on: 19 March 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 59 warley road, hayes, middlesex, UB4 0QB.
Outstanding

Filing History

26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 April 2022Termination of appointment of Zain Jondah as a director on 14 April 2022 (1 page)
8 March 2022Second filing of Confirmation Statement dated 30 November 2021 (3 pages)
21 February 2022Notification of Mohammad Ahhad Jondah as a person with significant control on 19 August 2019 (2 pages)
21 February 2022Notification of Bibi Nasrine Jondah as a person with significant control on 19 August 2019 (2 pages)
21 February 2022Cessation of Zain Jondah as a person with significant control on 19 August 2019 (3 pages)
16 February 2022Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 2
(4 pages)
16 February 2022Purchase of own shares. (3 pages)
14 February 2022Second filing of Confirmation Statement dated 30 November 2020 (5 pages)
26 January 2022Second filing of Confirmation Statement dated 18 August 2020 (3 pages)
24 January 2022Notification of Zain Jondah as a person with significant control on 19 August 2019 (2 pages)
24 January 2022Cessation of Bibi Nasrine Jondah as a person with significant control on 19 August 2019 (1 page)
24 January 2022Statement of capital following an allotment of shares on 19 August 2019
  • GBP 100
(3 pages)
24 January 2022Cessation of Mohammad Ahhad Jondah as a person with significant control on 19 August 2019 (1 page)
24 January 2022Appointment of Mr Zain Jondah as a director on 19 August 2019 (2 pages)
8 December 2021Confirmation statement made on 30 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/03/2022
(5 pages)
24 May 2021Change of details for Mr Mohammad Ahhad Jondah as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Registered office address changed from 112 Bedford Avenue Hayes Middlesex UB4 0DU United Kingdom to 53 Wood End Green Road Hayes Middlesex UB3 2SF on 24 May 2021 (1 page)
24 May 2021Director's details changed for Mr Mohammad Ahhad Jondah on 24 May 2021 (2 pages)
24 May 2021Change of details for Mrs Bibi Nasrine Jondah as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mrs Bibi Nasrine Jondah on 24 May 2021 (2 pages)
25 March 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
19 March 2021Registration of charge 121635180001, created on 19 March 2021 (4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/02/2022.
(4 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (3 pages)
17 September 2020Confirmation statement made on 18 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
(4 pages)
17 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 August 2019Incorporation
Statement of capital on 2019-08-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)