RAHAD LTD.

130 Haydons Road, London, SW19 1AE, England
StatusACTIVE
Company No.02837234
CategoryPrivate Limited Company
Incorporated19 Jul 1993
Age30 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

RAHAD LTD. is an active private limited company with number 02837234. It was incorporated 30 years, 9 months, 29 days ago, on 19 July 1993. The company address is 130 Haydons Road, London, SW19 1AE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2021

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shirin Mawani

Cessation date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-20

Officer name: Shirin Mawani

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirin Mawani

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rahim Nizar Mawani

Termination date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Rahim Nizar Mawani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

New address: 130 Haydons Road London SW19 1AE

Change date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Dr Farhad Mawani

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shirin Mawani

Change date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2016

Action Date: 28 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-28

Made up date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 29 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD

Change date: 2015-05-07

New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2015

Action Date: 29 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-29

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-10

Old address: 130 Haydens Road London SW19 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farhad Mawani

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirin Mawani

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rahim Nizar Mawani

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 19 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2003

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/00--------- £ si 200@1=200 £ ic 400/600

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 25/07/94--------- £ si 300@1=300 £ ic 100/400

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 01/08/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN & BARNFIELD CHEMISTS LIMITED

FOXHILL MEDICAL CENTRE,SHEFFIELD,S6 1GE

Number:02204489
Status:ACTIVE
Category:Private Limited Company

COUNTRY ROADS CATERING LTD

92 ARMSTEAD ROAD,SHEFFIELD,S20 1ET

Number:11389751
Status:ACTIVE
Category:Private Limited Company

JS STAR LTD

143 ALBERT ROAD,SOUTHAMPTON,S0143FR

Number:11062854
Status:ACTIVE
Category:Private Limited Company

KEE DANCING LTD

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07129942
Status:ACTIVE
Category:Private Limited Company

POSITIVE PRESS LIMITED

28A GLOUCESTER ROAD,TROWBRIDGE,BA14 0AA

Number:04040248
Status:ACTIVE
Category:Private Limited Company

SOJOURN RESORTS LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11152723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source