Active
Company Information for HAIDER HOUSE LIMITED
29 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HAIDER HOUSE LIMITED | |
Legal Registered Office | |
29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU Other companies in BN21 | |
Company Number | 05840411 | |
---|---|---|
Company ID Number | 05840411 | |
Date formed | 2006-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 16:36:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELSA SHAFI |
||
KAMAL HAIDER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H4NGU HOUSE LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
KYTE BROKING LIMITED | Director | 2015-05-20 | CURRENT | 1993-01-20 | Active | |
MICHAI HOUSE LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
BANGASH HOUSE LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
MARKET SECURITIES COMMODITIES LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Dissolved 2017-05-02 | |
BANBAN LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
KYTE BROKING GROUP LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Kamal Haider on 2024-03-27 | ||
Change of details for Mr Kamal Haider as a person with significant control on 2024-03-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 058404110001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058404110001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELSA SHAFI on 2016-07-01 | |
CH01 | Director's details changed for Mr Kamal Haider on 2016-03-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058404110001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/03/12 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: ASHDOWN HOUSE, 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UBS AG, LONDON BRANCH |
Creditors Due Within One Year | 2013-03-31 | £ 193,591 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 977,386 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAIDER HOUSE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 399,293 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,044,862 |
Current Assets | 2013-03-31 | £ 3,818,953 |
Current Assets | 2012-03-31 | £ 4,048,873 |
Debtors | 2013-03-31 | £ 3,419,660 |
Debtors | 2012-03-31 | £ 3,004,011 |
Shareholder Funds | 2013-03-31 | £ 3,625,362 |
Shareholder Funds | 2012-03-31 | £ 3,071,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HAIDER HOUSE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HAIDER HOUSE LIMITED | Event Date | 2013-11-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |