Harlow
Essex
CM17 9PU
Director Name | Mr Ragip Abazi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 01 March 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashworth Place Harlow Essex CM17 9PU |
Director Name | Mr Genit Abazi |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashworth Place Harlow Essex CM17 9PU |
Secretary Name | Mr Shyqyri Bajrakurtaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 30 Queen Street Romford Essex RM7 9AU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 10 March 2007) |
Correspondence Address | 277 Green Lanes London N13 4XS |
Telephone | 01279 629296 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 11 Ashworth Place Harlow Essex CM17 9PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Church Langley |
Built Up Area | Greater London |
1 at £1 | Mr Ragip Abazi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ardita Abazi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,561 |
Cash | £130,995 |
Current Liabilities | £101,520 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
8 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
24 November 2022 | Amended total exemption full accounts made up to 28 February 2021 (7 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
21 May 2021 | Appointment of Mr Genit Abazi as a director on 1 May 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 August 2014 | Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page) |
20 August 2014 | Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page) |
20 August 2014 | Termination of appointment of Shyqyri Bajrakurtaj as a secretary on 1 October 2009 (1 page) |
22 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 May 2010 | Secretary's details changed for Shyqyri Bajrakurtaj on 24 February 2010 (1 page) |
13 May 2010 | Secretary's details changed for Shyqyri Bajrakurtaj on 24 February 2010 (1 page) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Ragip Abazi on 24 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Ragip Abazi on 24 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Ardita Abazi on 24 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Ardita Abazi on 24 February 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
16 September 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
2 September 2008 | Director's change of particulars / ardita abazi / 15/01/2008 (1 page) |
2 September 2008 | Director's change of particulars / ragip abazi / 15/01/2008 (1 page) |
2 September 2008 | Director's change of particulars / ragip abazi / 15/01/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 85 elwood church langley harlow essex CM17 9QL (1 page) |
2 September 2008 | Director's change of particulars / ardita abazi / 15/01/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 85 elwood church langley harlow essex CM17 9QL (1 page) |
31 March 2007 | Return made up to 24/02/07; full list of members
|
31 March 2007 | Return made up to 24/02/07; full list of members
|
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
24 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
24 February 2004 | Incorporation (15 pages) |
24 February 2004 | Incorporation (15 pages) |