UKBizDB.co.uk

ABRAR HAJJ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abrar Hajj Limited. The company was founded 21 years ago and was given the registration number 04557970. The firm's registered office is in LONDON. You can find them at Basement, 160 Cannon Street Road, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ABRAR HAJJ LIMITED
Company Number:04557970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Basement, 160 Cannon Street Road, London, England, E1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Cambria House, Salmon Lane, London, England, E14 7PL

Director19 October 2017Active
Spout Hill, Croydon, CR0 5AN

Secretary14 September 2007Active
Unit 219, Burford Road Business Centre, 11 Burford Road, London, England, E15 2ST

Secretary08 July 2010Active
288 Lower Addiscombe Road, Croydon, CR0 7AE

Secretary01 November 2007Active
74 Clitter House, London, NW2 1DJ

Secretary09 October 2002Active
Flat 7 Cambria House, Salmon Lane, London, England, E14 7PL

Director25 April 2017Active
345 Lower Addiscombe Road, Croydon, CR0 6RG

Director14 September 2007Active
5 Spout Hill, Croydon, CR0 5AN

Director14 September 2007Active
5 Spout Hill Addington Village, Croydon, CR0 5AN

Director14 September 2007Active
Spout Hill, Croydon, CR0 5AN

Director14 September 2007Active
Unit 219, Burford Road Business Centre, 11 Burford Road, London, England, E15 2ST

Director01 August 2016Active
467-469, High Road Leyton, London, United Kingdom, E10 5EL

Director08 July 2010Active
88 Regents Plaza, 8 Greville Road, London, NW6 5HU

Director09 October 2002Active
8 Brudenell Road, London, SW17 8DA

Director01 November 2007Active
74 Clitterhouse Road, London, NW2 1DJ

Director20 November 2004Active
74 Clitter House, London, NW2 1DJ

Director09 October 2002Active

People with Significant Control

Mr Emran Ahmed Chowdhury
Notified on:18 October 2017
Status:Active
Date of birth:October 1982
Nationality:Bangladeshi
Country of residence:England
Address:Basement, 160 Cannon Street Road, London, England, E1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Osman Hassan
Notified on:01 October 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit 219, Burford Road Business Centre, London, England, E15 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.