Clock Tower Road
Isleworth
TW7 6GF
Director Name | Mrs Sadia Zahoor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Howards Wood Drive Gerrards Cross SL9 7HN |
Director Name | Mr Muhammad Asim |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 February 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2021) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 179 Makepeace Road Northolt UB5 5UJ |
Director Name | Mrs Ansa Samir Ilyas |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Clock Tower Estate Clock Tower Road Isleworth TW7 6GF |
Director Name | Mrs Maryam Usman |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Clock Tower Estate Clock Tower Road Isleworth TW7 6GF |
Registered Address | 17 Clock Tower Estate Clock Tower Road Isleworth TW7 6GF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
18 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
9 August 2023 | Termination of appointment of Maryam Usman as a director on 7 August 2023 (1 page) |
9 August 2023 | Appointment of Mr Samir Llyas as a director on 7 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Ansa Samir Ilyas as a director on 7 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
8 June 2021 | Appointment of Mrs Maryam Usman as a director on 1 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Muhammad Asim as a director on 1 June 2021 (1 page) |
8 June 2021 | Appointment of Mrs Ansa Samir Ilyas as a director on 1 June 2021 (2 pages) |
21 January 2021 | Termination of appointment of Sadia Zahoor as a director on 20 January 2021 (1 page) |
5 June 2020 | Notification of Muhammad Asim as a person with significant control on 29 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Notification of Samir Ilyas as a person with significant control on 29 May 2020 (2 pages) |
5 June 2020 | Cessation of Sadia Zahoor as a person with significant control on 29 May 2020 (1 page) |
3 May 2020 | Registered office address changed from 17 Clock Tower Road Isleworth TW7 6GF England to 17 Clock Tower Estate Clock Tower Road Isleworth TW7 6GF on 3 May 2020 (1 page) |
30 April 2020 | Registered office address changed from 8 Howards Wood Drive Gerrards Cross SL9 7HN England to 17 Clock Tower Road Isleworth TW7 6GF on 30 April 2020 (1 page) |
2 April 2020 | Registered office address changed from Little Pipers Wexham Street Wexham Slough SL3 6NX United Kingdom to 8 Howards Wood Drive Gerrards Cross SL9 7HN on 2 April 2020 (1 page) |
2 April 2020 | Director's details changed for Sadia Zahoor on 2 April 2020 (2 pages) |
2 April 2020 | Cessation of Maryam Usman as a person with significant control on 2 April 2020 (1 page) |
20 February 2020 | Change of details for Sadia Zahoor as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Change of details for Maryam Usman as a person with significant control on 20 February 2020 (2 pages) |
15 February 2020 | Appointment of Mr Muhammad Asim as a director on 15 February 2020 (2 pages) |
7 November 2019 | Change of details for Maryam Asim as a person with significant control on 7 November 2019 (2 pages) |
31 October 2019 | Incorporation Statement of capital on 2019-10-31
|