Elstree
Herts
WD6 4RN
Secretary Name | Mr Aamer Johar |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Mrs Rafia Aamer Johar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Asif Hayat |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 9 Studland Road Hanwell London W7 3QU |
Director Name | Mr Chaudhary Aslam Hayat |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 1991(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Conway Crescent Perrivale Greenford Middlesex UB6 8JF |
Director Name | Mrs Shahida Hayat |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Website | www.fjarpino.com |
---|---|
Telephone | 020 88010865 |
Telephone region | London |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Minverport Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,443,065 |
Gross Profit | £2,777,470 |
Net Worth | £3,308,105 |
Cash | £307,740 |
Current Liabilities | £3,907,705 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
16 February 2015 | Delivered on: 19 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2012 | Delivered on: 13 July 2012 Satisfied on: 5 September 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2000 | Delivered on: 7 October 2000 Satisfied on: 26 May 2012 Persons entitled: Girobank 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 property k/a 37 and 39 west road tottenham london N17 ore. Fully Satisfied |
12 August 1998 | Delivered on: 19 August 1998 Satisfied on: 19 April 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/39 west road tottenhan london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 Satisfied on: 23 February 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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. Fully Satisfied |
23 October 1984 | Delivered on: 30 October 1984 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
10 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 May 2019 | Notification of Aamer Johar as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Cessation of Aamer Johar as a person with significant control on 24 May 2019 (1 page) |
26 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 December 2017 | Director's details changed for Mrs Rafia Aamer Johar on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mrs Rafia Aamer Johar on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Aamer Johar on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Aamer Johar on 7 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
3 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Aamer Johar as a person with significant control on 17 May 2017 (2 pages) |
28 June 2017 | Notification of Aamer Johar as a person with significant control on 17 May 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 September 2015 | Satisfaction of charge 5 in full (1 page) |
5 September 2015 | Satisfaction of charge 5 in full (1 page) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 February 2015 | Registration of charge 011327070006, created on 16 February 2015 (26 pages) |
19 February 2015 | Registration of charge 011327070006, created on 16 February 2015 (26 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 May 2014 | Appointment of Mrs Rafia Aamer Johar as a director (2 pages) |
22 May 2014 | Appointment of Mrs Rafia Aamer Johar as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Termination of appointment of Shahida Hayat as a director (1 page) |
3 January 2013 | Termination of appointment of Shahida Hayat as a director (1 page) |
10 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Secretary's details changed for Mr Aamer Johar on 17 May 2011 (1 page) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Chaudhary Hayat as a director (1 page) |
5 July 2011 | Secretary's details changed for Mr Aamer Johar on 17 May 2011 (1 page) |
5 July 2011 | Director's details changed for Mr Aamer Johar on 17 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Aamer Johar on 17 May 2011 (2 pages) |
5 July 2011 | Termination of appointment of Chaudhary Hayat as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Appointment of Mrs Shahida Hayat as a director (2 pages) |
21 September 2010 | Appointment of Mrs Shahida Hayat as a director (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members
|
26 May 2005 | Return made up to 17/05/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: unit 55 imex business park upper villiers street wolverhampton west midlands WV2 4NU (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit 55 imex business park upper villiers street wolverhampton west midlands WV2 4NU (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 1ST FLOOR4 warner house harrovian business village beesborough harrow middlesex HA1 3EX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 1ST FLOOR4 warner house harrovian business village beesborough harrow middlesex HA1 3EX (1 page) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 May 2001 | Return made up to 17/05/01; full list of members
|
17 May 2001 | Return made up to 17/05/01; full list of members
|
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | Ad 01/09/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages) |
11 October 2000 | £ nc 100/100000 01/09/00 (2 pages) |
11 October 2000 | £ nc 100/100000 01/09/00 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Ad 01/09/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
20 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 147A high street waltham cross herts EN8 7LN (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 147A high street waltham cross herts EN8 7LN (1 page) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
9 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
17 February 1987 | Accounts for a small company made up to 30 September 1985 (6 pages) |
17 February 1987 | Accounts for a small company made up to 30 September 1985 (6 pages) |
5 September 1973 | Incorporation (11 pages) |
5 September 1973 | Incorporation (11 pages) |