Harrogate
HG1 4BA
Director Name | Mr Hasan Abdullah Muhammad |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2018(7 years after company formation) |
Appointment Duration | 6 years |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Claro Court Business Centre Claro Road Harrogate HG1 4BA |
Director Name | Mr Sheriff Akinkunmi Oyekanmi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(7 years after company formation) |
Appointment Duration | 6 years |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Claro Court Business Centre Claro Road Harrogate HG1 4BA |
Director Name | Mr Babar Ahmed Khan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claro Court Business Centre Claro Road Harrogate HG1 4BA |
Director Name | Dr Yaser Abu Sabha |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrison Grove Harrogate HG1 4QJ |
Director Name | Mr Naiyer Imam |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
Director Name | Ms Norma Elizabeth Nowell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Park Way Knaresborough HG5 9DP |
Director Name | Mrs Samantha Djamaa |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 23 Park Way Knaresborough HG5 9DP |
Director Name | Dr Muhammad Saeed |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
Registered Address | Claro Court Business Centre Claro Road Harrogate HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,323 |
Cash | £14,323 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2021 (3 years ago) |
---|---|
Next Return Due | 19 April 2022 (overdue) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
19 September 2019 | Director's details changed for Mr Sheriff Akinkunmi Oyekanmi on 12 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr Babar Khan as a director on 10 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Reda Djamaa on 8 September 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from 23 Park Way Knaresborough HG5 9DP England to Claro Court Business Centre Claro Road Harrogate HG1 4BA on 25 April 2019 (1 page) |
16 November 2018 | Termination of appointment of Samantha Djamaa as a director on 16 November 2018 (1 page) |
18 August 2018 | Director's details changed for Mr Reda Djamaa on 10 August 2018 (2 pages) |
6 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Sheriff Akinkunmi Oyekanmi as a director on 15 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Hasan Muhammad as a director on 8 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Norma Elizabeth Nowell as a director on 8 April 2018 (1 page) |
18 March 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
17 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
12 April 2017 | Registered office address changed from Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF to 23 Park Way Knaresborough HG5 9DP on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF to 23 Park Way Knaresborough HG5 9DP on 12 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 March 2017 | Termination of appointment of Naiyer Imam as a director on 28 February 2016 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 March 2017 | Termination of appointment of Naiyer Imam as a director on 28 February 2016 (1 page) |
2 May 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
2 May 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
21 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
21 April 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 April 2014 | Termination of appointment of Muhammad Saeed as a director (1 page) |
19 April 2014 | Register(s) moved to registered inspection location (1 page) |
19 April 2014 | Termination of appointment of Muhammad Saeed as a director (1 page) |
19 April 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
19 April 2014 | Register inspection address has been changed (1 page) |
19 April 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
19 April 2014 | Register(s) moved to registered inspection location (1 page) |
19 April 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
19 April 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages) |
27 November 2013 | Registered office address changed from 67 Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 67 Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England on 27 November 2013 (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Memorandum and Articles of Association (11 pages) |
20 June 2013 | Memorandum and Articles of Association (11 pages) |
20 June 2013 | Resolutions
|
12 June 2013 | Registered office address changed from 23 Park Way Knaresborough North Yorkshire HG5 9DP on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 23 Park Way Knaresborough North Yorkshire HG5 9DP on 12 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Reda Djamaa on 10 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Samantha Djamaa on 10 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Samantha Djamaa on 10 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Dr Naiyer Imam on 10 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Reda Djamaa on 10 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Dr Naiyer Imam on 10 June 2013 (2 pages) |
20 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
30 April 2013 | Appointment of Dr Muhammad Saeed as a director (2 pages) |
30 April 2013 | Appointment of Dr Muhammad Saeed as a director (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
19 April 2012 | Termination of appointment of Yaser Abu Sabha as a director (1 page) |
19 April 2012 | Termination of appointment of Yaser Abu Sabha as a director (1 page) |
15 September 2011 | Registered office address changed from 13 Greenfields Avenue Harrogate North Yorkshire HG2 7BN United Kingdom on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 13 Greenfields Avenue Harrogate North Yorkshire HG2 7BN United Kingdom on 15 September 2011 (2 pages) |
5 April 2011 | Incorporation (22 pages) |
5 April 2011 | Incorporation (22 pages) |