Background WavePink WaveYellow Wave

ABRAR HAJJ LIMITED (04557970)

ABRAR HAJJ LIMITED (04557970) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ABRAR HAJJ LIMITED has been registered for 23 years. Current directors include CHOWDHURY, Emran Ahmed, HASAN, Md Manzur, KHAN, Shahadat.

Company Number
04557970
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
166a Cannon Street Road, London, E1 2LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CHOWDHURY, Emran Ahmed, HASAN, Md Manzur, KHAN, Shahadat
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRAR HAJJ LIMITED

ABRAR HAJJ LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ABRAR HAJJ LIMITED was registered 23 years ago.(SIC: 79909)

Status

active

Active since 23 years ago

Company No

04557970

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

166a Cannon Street Road London, E1 2LH,

Previous Addresses

Basement 160 Cannon Street Road London E1 2LH England
From: 25 October 2019To: 2 July 2024
166 Cannon Street Road London E1 2LH England
From: 9 July 2019To: 25 October 2019
Flat 7 Cambria House Salmon Lane London E14 7PL England
From: 19 October 2017To: 9 July 2019
Unit 219 Burford Road Business Centre 11 Burford Road London E15 2st England
From: 13 May 2016To: 19 October 2017
467-469 High Road Leyton London E10 5EL
From: 20 March 2013To: 13 May 2016
467-469 High Road Leyton London E10 5EL United Kingdom
From: 20 March 2013To: 20 March 2013
C/O Travelexpress 45 High Street London Acton W3 6NF United Kingdom
From: 8 October 2010To: 20 March 2013
Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ
From: 9 October 2002To: 8 October 2010
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHOWDHURY, Emran Ahmed

Active
Cannon Street Road, LondonE1 2LH
Born October 1982
Director
Appointed 19 Oct 2017

HASAN, Md Manzur

Active
Cannon Street Road, LondonE1 2LH
Born December 1982
Director
Appointed 02 Jul 2024

KHAN, Shahadat

Active
Cannon Street Road, LondonE1 2LH
Born November 1969
Director
Appointed 02 Jul 2024

DATOO, Riaz

Resigned
Spout Hill, CroydonCR0 5AN
Secretary
Appointed 14 Sept 2007
Resigned 08 Jul 2010

HASSAN, Ahmed Omer

Resigned
Burford Road Business Centre, LondonE15 2ST
Secretary
Appointed 08 Jul 2010
Resigned 18 Aug 2016

SAYED, Wiqar Ali

Resigned
288 Lower Addiscombe Road, CroydonCR0 7AE
Secretary
Appointed 01 Nov 2007
Resigned 08 Jul 2010

VAHEDI, Jasem

Resigned
74 Clitter House, LondonNW2 1DJ
Secretary
Appointed 09 Oct 2002
Resigned 14 Sept 2007

AIDARUS, Aidarus Bazi

Resigned
Salmon Lane, LondonE14 7PL
Born April 1996
Director
Appointed 25 Apr 2017
Resigned 18 Oct 2017

CHOUDHURY, Md Moshudur Rahman

Resigned
Cannon Street Road, LondonE1 2LH
Born June 1970
Director
Appointed 02 Jul 2024
Resigned 29 Aug 2025

DATOO, Abbas Ali

Resigned
345 Lower Addiscombe Road, CroydonCR0 6RG
Born July 1981
Director
Appointed 14 Sept 2007
Resigned 08 Jul 2010

DATOO, Habib

Resigned
5 Spout Hill, CroydonCR0 5AN
Born December 1983
Director
Appointed 14 Sept 2007
Resigned 08 Jul 2010

DATOO, Nazma

Resigned
5 Spout Hill Addington Village, CroydonCR0 5AN
Born March 1955
Director
Appointed 14 Sept 2007
Resigned 08 Jul 2010

DATOO, Riaz

Resigned
Spout Hill, CroydonCR0 5AN
Born August 1950
Director
Appointed 14 Sept 2007
Resigned 08 Jul 2010

HASSAN, Ahmed Osman

Resigned
Burford Road Business Centre, LondonE15 2ST
Born November 1981
Director
Appointed 01 Aug 2016
Resigned 01 May 2017

MOHAMED, Basi Aidarus

Resigned
High Road Leyton, LondonE10 5EL
Born October 1969
Director
Appointed 08 Jul 2010
Resigned 13 May 2016

SAFAVI, Seyed Ghahreman, Dr

Resigned
88 Regents Plaza, LondonNW6 5HU
Born March 1959
Director
Appointed 09 Oct 2002
Resigned 04 Dec 2003

TAHERBHOY, Moiz

Resigned
8 Brudenell Road, LondonSW17 8DA
Born November 1980
Director
Appointed 01 Nov 2007
Resigned 08 Jul 2010

VAHEDI, Ahmad

Resigned
74 Clitterhouse Road, LondonNW2 1DJ
Born February 1986
Director
Appointed 20 Nov 2004
Resigned 14 Sept 2007

VAHEDI, Jasem

Resigned
74 Clitter House, LondonNW2 1DJ
Born September 1961
Director
Appointed 09 Oct 2002
Resigned 14 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Emran Ahmed Chowdhury

Active
Cannon Street Road, LondonE1 2LH
Born October 1982

Nature of Control

Significant influence or control
Notified 18 Oct 2017

Mr Ahmed Osman Hassan

Ceased
Burford Road Business Centre, LondonE15 2ST
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

106

Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
29 November 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
287Change of Registered Office
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Incorporation Company
9 October 2002
NEWINCIncorporation