About

Registered Number: 05803234
Date of Incorporation: 03/05/2006 (18 years ago)
Company Status: Active
Registered Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX,

 

Having been setup in 2006, Tariq Halal Meat Wholesale Ltd has its registered office in Middlesex, it's status at Companies House is "Active". Sheikh, Amina is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEIKH, Amina 05 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 October 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 30 December 2017
MR01 - N/A 29 August 2017
MR04 - N/A 15 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 July 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 17 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 26 January 2015
AAMD - Amended Accounts 28 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 22 March 2010
AA01 - Change of accounting reference date 10 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 24 May 2016 Outstanding

N/A

Debenture 10 October 2011 Fully Satisfied

N/A

Debenture 01 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.