About

Registered Number: 04427133
Date of Incorporation: 29/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 12 East Avenue, Hayes, Middlesex, UB3 2HP

 

Hillingdon Somali Women's Group was founded on 29 April 2002 and has its registered office in Hayes, Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Hillingdon Somali Women's Group. Jama, Asha Yussuf, Ali, Leyla Mohamed, Hassan, Najma, Mohamed Jama, Hibo, Farah, Osob Saeed, Farra, Rukiya Ibrahim, Hashi, Hawa, Jama, Sulekha Osman, Nur, Shamso Ali, Warsama, Maryam are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Leyla Mohamed 29 April 2002 - 1
HASSAN, Najma 29 April 2002 - 1
MOHAMED JAMA, Hibo 29 April 2002 - 1
FARAH, Osob Saeed 01 January 2013 22 June 2013 1
FARRA, Rukiya Ibrahim 29 April 2002 06 April 2016 1
HASHI, Hawa 29 April 2002 19 October 2012 1
JAMA, Sulekha Osman 01 January 2013 22 June 2013 1
NUR, Shamso Ali 29 April 2002 01 August 2006 1
WARSAMA, Maryam 29 April 2002 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMA, Asha Yussuf 30 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 June 2018
CS01 - N/A 16 May 2018
PSC08 - N/A 01 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 23 June 2013
CH01 - Change of particulars for director 23 June 2013
CH01 - Change of particulars for director 23 June 2013
CH01 - Change of particulars for director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
CH03 - Change of particulars for secretary 23 June 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 09 March 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
RP04 - N/A 04 January 2013
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 25 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 01 July 2008
363s - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
MISC - Miscellaneous document 16 February 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 May 2003
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.