London
SW17 0NB
Secretary Name | Mrs Tahira Parveen Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 5 Baldry Gardens London SW16 3DL |
Secretary Name | Pervyn Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(16 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 14 December 2003) |
Role | Company Director |
Correspondence Address | 1 White Kennet Street London E1 7BS |
Secretary Name | Khalid Waheed Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 169 Abbotts Drive Wembley Middlesex HA0 3SH |
Secretary Name | Mr Ehsan Ul-Haque Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Baldry Gardens London SW16 3DL |
Telephone | 020 77925900 |
---|---|
Telephone region | London |
Registered Address | 860-862 Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr I.u. Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,596 |
Cash | £52,987 |
Current Liabilities | £90,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 October 1992 | Delivered on: 4 November 1992 Persons entitled: United Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop 129 shirland rd london. Outstanding |
---|
19 October 2017 | Change of details for Mr Inam Ullah Shah as a person with significant control on 1 January 2017 (2 pages) |
---|---|
19 October 2017 | Notification of Naima Mansur as a person with significant control on 1 January 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 October 2017 | Director's details changed for Mr Inam Ullah Shah on 19 October 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-04-11
|
1 April 2016 | Registered office address changed from 826 Garratt Lane Mirza & Co Accountants London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page) |
20 March 2016 | Director's details changed for Mr Inam Ullah Shah on 20 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2009 | Director's details changed for Mr Inam Ullah Shah on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Inam Ullah Shah on 1 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Appointment terminated secretary ehsan mirza (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 1 white kennett st london E1 7BS (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1976 | Certificate of incorporation (1 page) |
15 March 1976 | Incorporation (12 pages) |
15 March 1976 | Incorporation (13 pages) |