Company NameIsrar Limited
DirectorIsar Ahmed Qazi
Company StatusActive
Company Number06119912
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NamePSC (1299) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Isar Ahmed Qazi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(2 weeks, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Lowton Road
Sale
Cheshire
M33 4LD
Director NameMrs Birjees Ahmed Qazi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
London
NW1 3EE
Director NameCostelloe Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address11 Burleigh Mansions
20 Charing Cross Road
London
WC2H 0HU
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address17 Lowton Road
Sale
Cheshire
M33 4LD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr Israr Ahmed Qazi
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£90
Current Liabilities£14,625

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 July 2010Termination of appointment of Birjees Qazi as a director (2 pages)
26 July 2010Registered office address changed from 115 Hampstead Road London NW1 3EE on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from 115 Hampstead Road London NW1 3EE on 26 July 2010 (2 pages)
26 July 2010Termination of appointment of Birjees Qazi as a director (2 pages)
7 June 2010Appointment of Birjees Qazi as a director (3 pages)
7 June 2010Appointment of Birjees Qazi as a director (3 pages)
4 June 2010Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages)
4 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages)
4 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
4 June 2010Director's details changed for Dr Isar Ahmed Qazi on 1 February 2010 (2 pages)
4 March 2010Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 17 Lowton Road Sale Cheshire M33 4LD United Kingdom on 4 March 2010 (2 pages)
26 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 26 February 2010 (1 page)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
4 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
4 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
13 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
13 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
15 August 2007Memorandum and Articles of Association (11 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Company name changed psc (1299) LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed psc (1299) LIMITED\certificate issued on 08/08/07 (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)