Cambridge Square
London
W2 2PL
Secretary Name | Ahmed Awadh Masood |
---|---|
Nationality | Tanzanian |
Status | Current |
Appointed | 01 January 2003(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 160 Quadrangle Tower Cambridge Square London W2 2PL |
Director Name | Mrs Saida Ahmed Masood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 12 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Business Lady |
Country of Residence | Kenya |
Correspondence Address | 160 The Quadrangle Tower Cambridge Square London W2 2PL |
Secretary Name | Mrs Saida Ahmed Masood |
---|---|
Nationality | Tanzanian |
Status | Current |
Appointed | 12 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Business Lady |
Country of Residence | Kenya |
Correspondence Address | 160 The Quadrangle Tower Cambridge Square London W2 2PL |
Director Name | Arsalaan Masood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 28 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | PO Box 88311 Mombasa Kenya |
Secretary Name | Arsalaan Masood |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 28 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | PO Box 88311 Mombasa Kenya |
Director Name | Mohamed Saleh Said |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 10 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 110 Tabora Western Region Tanzania |
Registered Address | Flat 1 St Marys House Bouverie Place London W2 1RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Ahmed Awadh Masood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £789,473 |
Cash | £25,738 |
Current Liabilities | £151,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 November 2003 | Delivered on: 14 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 3 & 4 bouverie place, paddington t/no NGL288662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
5 November 2003 | Delivered on: 14 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
13 July 1979 | Delivered on: 3 August 1979 Satisfied on: 15 December 2015 Persons entitled: International Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-8 st. Mary's house, 3 & 4 bouverie place, and 3 & 4 bouverie place title nos. Ngl 288662 ngl 288831. Fully Satisfied |
17 June 1977 | Delivered on: 17 June 1977 Satisfied on: 15 December 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1 to 8, 3 & 4 bouverie place, paddington london W.2. together with all fixtures whatsoever title no ngl 288662. Fully Satisfied |
10 June 1977 | Delivered on: 17 June 1977 Satisfied on: 15 December 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop and basement premises, 3 and 4 bouverie place, paddington, london W.2, freehold together with all fixtures title no. Nngl 288837. Fully Satisfied |
9 August 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 August 2023 | Registered office address changed from 37 Warren Street London W1T 6AD to Flat 1 st Marys House Bouverie Place London W2 1RF on 7 August 2023 (1 page) |
7 August 2023 | Appointment of Mrs Najat Mbarak as a director on 7 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Ahmed Awadh Masood as a secretary on 27 July 2023 (1 page) |
7 August 2023 | Termination of appointment of Ahmed Awadh Masood as a director on 27 July 2023 (1 page) |
7 August 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 August 2023 | Termination of appointment of Saida Ahmed Masood as a director on 27 July 2023 (1 page) |
7 August 2023 | Termination of appointment of Saida Ahmed Masood as a secretary on 27 July 2023 (1 page) |
28 July 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2015 | Satisfaction of charge 2 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2015 | Satisfaction of charge 2 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Appointment terminated director mohamed said (1 page) |
25 March 2009 | Appointment terminated director mohamed said (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | New secretary appointed;new director appointed (1 page) |
23 May 2006 | New secretary appointed;new director appointed (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 March 2002 | Return made up to 28/02/02; full list of members
|
1 March 2002 | Return made up to 28/02/02; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members
|
7 March 2001 | Return made up to 28/02/01; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Return made up to 28/02/97; full list of members (5 pages) |
15 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Return made up to 28/02/97; full list of members (5 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |