UKBizDB.co.uk

WEST GREEN HALAL MEAT & GROCERS LIMITED

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

This company is commonly known as West Green Halal Meat & Grocers Limited. The company was founded 25 years ago and was given the registration number 03785600. The firm's registered office is in . You can find them at 29 West Green Road, London, , . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:WEST GREEN HALAL MEAT & GROCERS LIMITED
Company Number:03785600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:29 West Green Road, London, N15 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
226 West Green Road, London, N15 5AP

Secretary08 June 2000Active
45, Brookdale, London, N11 1BS

Director12 June 2004Active
29 West Green Road, London, N15 5BX

Director01 August 2015Active
27 West Green Road, London, N15 5BX

Director10 June 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary09 June 1999Active
226 West Green Road, London, N15 5AP

Secretary10 June 1999Active
29 West Green Road, London, N15 5BX

Secretary10 June 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director09 June 1999Active
226 West Green Road, London, N15 5AP

Director01 November 2005Active

People with Significant Control

Mr Fiyaz Mohammed
Notified on:09 June 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:29 West Green Road, N15 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Azad
Notified on:09 June 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:29 West Green Road, N15 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Siyab
Notified on:09 June 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:29 West Green Road, N15 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-11Accounts

Accounts with accounts type total exemption small.

Download
2012-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.