Company NameMayfair Housing & Commercial Investments Ltd.
Company StatusActive
Company Number00465901
CategoryPrivate Limited Company
Incorporation Date18 March 1949(75 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Athar Ahmad
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMs Samira Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(51 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Saira Macnicol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(51 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Salim Ahmed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(51 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Athar Ahmad
NationalityBritish
StatusCurrent
Appointed01 November 2005(56 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Salim Ahmed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address25/3 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Peter Pfeiffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address49 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameMr Peter Pfeiffer
NationalityDanish
StatusResigned
Appointed31 December 1991(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address49 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameSaira Ahmed
NationalityBritish
StatusResigned
Appointed16 November 1998(49 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressFlat 9 Kingsdown 115a Ridgeway
London
SW19 4RB

Contact

Websitegcsgroup.co.uk
Email address[email protected]
Telephone020 75384448
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £1Tregony Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£203,093
Net Worth£5,526,291
Cash£100
Current Liabilities£267,273

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

17 May 1994Delivered on: 2 June 1994
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 carol close bedford bedfordshire t/no BD44472.
Fully Satisfied
20 September 1993Delivered on: 5 October 1993
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ormeley road l/b of wandsworth t/no LN65749.
Fully Satisfied
14 May 1993Delivered on: 21 May 1993
Satisfied on: 3 November 1993
Persons entitled: Saleha Jilani

Classification: Legal mortgage
Secured details: £100,000 due from the company to the chargee.
Particulars: F/H property k/a 26 ormeley road balham london title no: LN65749.
Fully Satisfied
1 July 1991Delivered on: 19 July 1991
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or general catering supplies limited to the chargee on any account whatsoever.
Particulars: (See doc M395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1990Delivered on: 24 September 1990
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106, mitcham road london borough of wandsworth title no: 245274.
Fully Satisfied
3 June 1987Delivered on: 5 June 1987
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108, 110, 114 mitcham rd, london sw 17.
Fully Satisfied
3 June 2011Delivered on: 23 June 2011
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 gerrard house 23 crawford place london t/no. NGL905568 by way of fixed charge any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
10 June 2011Delivered on: 15 June 2011
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 weir road london t/no 307897 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 August 2007Delivered on: 30 August 2007
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being flat 9 115A ridgeway london and garage 9 in london borough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2004Delivered on: 10 March 2004
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 french's industrial estate french's avenue houghton regis bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 29 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 19 chiltern court, baker street, london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 27 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 28 arundel close london wandsworth t/n SGL421997. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 27 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 ormeley road balham wandsworth t/n LN65749. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 27 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 carol close luton luton t/no: BD188154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 27 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 rokeby house lochinvar street balham wandsworth t/no: SGL417253. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 1987Delivered on: 5 June 1987
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 mitcham rd london SW17.
Fully Satisfied
18 June 2002Delivered on: 26 June 2002
Satisfied on: 11 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 4 and 6 weir road balham london SW12. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2001Delivered on: 10 November 2001
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 121 bickenhall mansions london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2001Delivered on: 7 September 2001
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H alphadelta house rash's green industrial estate east dereham norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 106 and 106A mitcham rd,london ; t/no 245274. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tuborg house mandrell road london t/no.SGL371018. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 110, 110A & 110B mitcham road, london in the london borough of london t/no: SGL246614. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 108, 108A & 108B mitcham road london in the london borough of london title number 224897. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 112, 112A and 112B mitcham road london in the london borough of london t/n SGL275439. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 114,114A and 114B mitcham rd,london; t/no 224897. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1999Delivered on: 18 May 1999
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat 117 bickenhall mansions bickenhall street l/b of city of westminster. See the mortgage charge document for full details.
Fully Satisfied
10 February 1986Delivered on: 24 February 1986
Satisfied on: 28 August 1991
Persons entitled:
Anonyme Licensed Deposit Takers
Bank of Credit & Commerce International Societe

Classification: Letter of charge
Secured details: All moneys now due or hereafter due from clovelly property development co LTD to the chargee on any account whatsoever.
Particulars: Charge on account no 03012318 of the company with the bank of credit and commerce, int S.A. 100 leaden hall st london EC3A 3AD current or deposit account of andersen & brum (england) LTD to secure the repayment of monies owing by clovelly property development co LTD (see M89).
Fully Satisfied
4 January 1999Delivered on: 7 January 1999
Satisfied on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 August 1997Delivered on: 2 September 1997
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a tuborg house mandrill road london borough of lambeth t/n SGL371018.
Fully Satisfied
21 April 1997Delivered on: 28 April 1997
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 117 bickenhall mansions bickenhall street london borough of city of westminster t/no;-ngl 383500.
Fully Satisfied
20 September 1996Delivered on: 1 October 1996
Satisfied on: 3 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 timbercroft ewell surrey t/no;-SY616156.
Fully Satisfied
9 May 1995Delivered on: 12 May 1995
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 the manor house marylebone road paddington london borough of city of westminster title number NGL433069.
Fully Satisfied
13 January 1995Delivered on: 1 February 1995
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 the manor house marleybone road paddington london borough of city of westminster t/n ngl 433069.
Fully Satisfied
13 January 1995Delivered on: 1 February 1995
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 rokeby house balham london borough of wandsworth t/n sgl 417253.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 51 chivalry road and garage 51 london borough of wandsworth t/n sgl 421997.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 carol close bedford bedfordshire t/n bd 44472.
Fully Satisfied
17 May 1994Delivered on: 2 June 1994
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 51 chivalry road and garage 51 l/b of wandsworth t/no SGL421997.
Fully Satisfied
22 June 1951Delivered on: 16 August 1951
Satisfied on: 11 October 2007
Persons entitled: Borough Bldng Socy

Classification: Legal charge registered pursuant to an order of court dated 3 aug 1951
Secured details: £4000 or further advances.
Particulars: "Yew tree house" beaconsfield road, buckingham.
Fully Satisfied
31 May 2019Delivered on: 13 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 & 16A. orchard road. Bromley. Kent. BR1 2PS.
Outstanding
10 March 2016Delivered on: 22 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 8 weir road, balham, london, SW12 0NA comprised in title number(s) 307897.
Outstanding
24 May 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 106, 108, 110, 112 and 114 mitcham road london title numbers 245274, 224897, SGL246614, SGL275439 and TGL349309. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 106, 108, 110, 112 and 114 mitcham road london title numbers 245274, 224897, SGL246614, SGL275439 and TGL349309. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 8 weir road london t/no 307897. notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 11 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 September 2017Satisfaction of charge 004659010039 in full (1 page)
19 May 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
22 March 2016Registration of charge 004659010043, created on 10 March 2016 (31 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400,000
(6 pages)
7 August 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400,000
(6 pages)
9 September 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2014 (1 page)
9 September 2014Director's details changed for Mr Salim Ahmed on 13 August 2014 (2 pages)
9 September 2014Director's details changed for Mrs Saira Macnicol on 13 August 2014 (2 pages)
9 September 2014Secretary's details changed for Mr. Athar Ahmad on 13 August 2014 (1 page)
9 September 2014Director's details changed for Ms Samira Ahmed on 13 August 2014 (2 pages)
9 September 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 9 September 2014 (1 page)
30 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400,000
(5 pages)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
26 July 2013Full accounts made up to 31 October 2012 (16 pages)
9 July 2013Satisfaction of charge 38 in full (4 pages)
9 July 2013Satisfaction of charge 35 in full (4 pages)
9 July 2013Satisfaction of charge 28 in full (4 pages)
9 July 2013Satisfaction of charge 25 in full (4 pages)
9 July 2013Satisfaction of charge 23 in full (4 pages)
9 July 2013Satisfaction of charge 24 in full (4 pages)
9 July 2013Satisfaction of charge 22 in full (4 pages)
9 July 2013Satisfaction of charge 26 in full (4 pages)
9 July 2013Satisfaction of charge 21 in full (4 pages)
9 July 2013Satisfaction of charge 37 in full (4 pages)
9 July 2013Satisfaction of charge 27 in full (4 pages)
9 July 2013Satisfaction of charge 36 in full (4 pages)
13 June 2013Registration of charge 004659010042 (42 pages)
13 June 2013Registration of charge 004659010042, created on 24 May 2013 (42 pages)
11 June 2013Registration of charge 004659010041 (42 pages)
11 June 2013Registration of charge 004659010041, created on 24 May 2013 (42 pages)
5 June 2013Registration of charge 004659010040 (42 pages)
5 June 2013Registration of charge 004659010040, created on 24 May 2013 (42 pages)
11 May 2013Registration of charge 004659010039, created on 8 May 2013 (45 pages)
11 May 2013Registration of charge 004659010039 (45 pages)
11 May 2013Registration of charge 004659010039, created on 8 May 2013 (45 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 31 October 2011 (16 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 August 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Saira Macnicol on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Saira Macnicol on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page)
29 January 2010Director's details changed for Ms Samira Ahmed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Salim Ahmed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Salim Ahmed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page)
29 January 2010Director's details changed for Ms Samira Ahmed on 1 January 2010 (2 pages)
15 December 2009Full accounts made up to 30 April 2009 (17 pages)
27 March 2009Registered office changed on 27/03/2009 from, 8 weir road, balham london, SW12 0NA (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Full accounts made up to 30 April 2008 (16 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Full accounts made up to 30 April 2007 (17 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Full accounts made up to 30 April 2006 (15 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Full accounts made up to 30 April 2005 (12 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Director's particulars changed (1 page)
10 February 2005Full accounts made up to 30 April 2004 (13 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Full accounts made up to 30 April 2003 (13 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Full accounts made up to 30 April 2002 (14 pages)
21 October 2002Registered office changed on 21/10/02 from: tuborg house, mandrell road, london SW2 5DL (1 page)
29 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
27 September 2001Full accounts made up to 30 April 2001 (12 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001New director appointed (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
7 August 2000Full accounts made up to 30 April 2000 (16 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 30 April 1999 (17 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
12 October 1998Full accounts made up to 30 April 1998 (14 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Full accounts made up to 30 April 1997 (17 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 30 April 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 January 1996Full accounts made up to 30 April 1995 (15 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (3 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)