Isipingo Beach
4115 Durban
South Africa
Secretary Name | Mr Naseerudien Chiragh Khan |
---|---|
Status | Current |
Appointed | 29 March 2011(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 83 Lewisham High Street London SE13 5JX |
Director Name | Mr Naseerudien Chiragh Khan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 January 2014(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Secretary |
Country of Residence | South Africa |
Correspondence Address | 1st Floor 83 Lewisham High Street London SE13 5JX |
Director Name | Mr Rehaan Khan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 January 2014(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor 83 Lewisham High Street London SE13 5JX |
Director Name | Rabia Ebrahim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 19 January 2011) |
Role | Housewife |
Correspondence Address | PO Box 32091 Mobini Durban South Africa |
Director Name | Ibrahim Khan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 19 January 2011) |
Role | Chemical |
Correspondence Address | PO Box 32091 Mobeni Durban South Africa |
Secretary Name | Wahid Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | PO Box 32091 Mobeni Durban Foreign |
Secretary Name | Bilal Khan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2006(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 24 Bellevue Road Isipingo Beach Durban 4115 Foreign |
Director Name | Mr Naseerudien Chiragh Khan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 November 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2013) |
Role | Secretary And Director |
Country of Residence | South Africa |
Correspondence Address | 8a Hythe Street Dartford Kent DA1 1BX |
Director Name | Mr Rehaan Khan |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 January 2014(37 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 13 January 2014) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor 3 Market Place The Broadway 020 3223 0800 020 3223 0801 Bexleyheath Kent DA6 7DU |
Registered Address | 1st Floor 83 Lewisham High Street London SE13 5JX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
59 at £1.05 | Farhaad Khan 61.95% Ordinary |
---|---|
5 at £1.05 | Farouk Ebrahim 5.25% Ordinary |
5 at £1.05 | Fazel Khan 5.25% Ordinary |
5 at £1.05 | Mohammed Araf Khan 5.25% Ordinary |
5 at £1.05 | Nizam Ebrahim Khan 5.25% Ordinary |
10 at £1.05 | W. Ebrahim 10.50% Ordinary |
1 at £1.05 | Faeza Ebrahim 1.05% Ordinary |
1 at £1.05 | Fahmida Ebrahim 1.05% Ordinary |
1 at £1.05 | Farida Bibi Shaik 1.05% Ordinary |
1 at £1.05 | Fathima Ebrahim 1.05% Ordinary |
1 at £1.05 | Fathoon Nisa Ebrahim 1.05% Ordinary |
1 at £1.05 | Feroza Ebrahim 1.05% Ordinary |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Net Worth | £174,938 |
Cash | £25,630 |
Current Liabilities | £45,784 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
11 August 1976 | Delivered on: 19 August 1976 Satisfied on: 14 November 2012 Persons entitled: Ebrahim Habibullah Classification: Mortgage Secured details: £59,665. Particulars: 41, fitzroy street, st. Pancras, london borough of cambden. Title no. Ngl. 147024. Fully Satisfied |
---|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
24 August 2017 | Registered office address changed from C/O Farhaad Khan 1st Floor 3 Market Place the Broadway 020 3223 0800 020 3223 0801 Bexleyheath Kent DA6 7DU to 1st Floor 83 Lewisham High Street London SE13 5JX on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Farhaad Khan 1st Floor 3 Market Place the Broadway 020 3223 0800 020 3223 0801 Bexleyheath Kent DA6 7DU to 1st Floor 83 Lewisham High Street London SE13 5JX on 24 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 January 2014 | Appointment of Mr Rehaan Khan as a director (2 pages) |
13 January 2014 | Appointment of Mr Rehaan Khan as a director (2 pages) |
13 January 2014 | Registered office address changed from 4a-6a Hythe Street Dartford DA1 1BX England on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mr Rehaan Khan as a director (2 pages) |
13 January 2014 | Appointment of Mr Rehaan Khan as a director (2 pages) |
13 January 2014 | Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages) |
13 January 2014 | Registered office address changed from 4a-6a Hythe Street Dartford DA1 1BX England on 13 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Rehaan Khan as a director (1 page) |
13 January 2014 | Termination of appointment of Rehaan Khan as a director (1 page) |
13 January 2014 | Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from C/O Tidy Bond Certified Accountants 8a Hythe Street Dartford Kent DA1 1BX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from C/O Tidy Bond Certified Accountants 8a Hythe Street Dartford Kent DA1 1BX United Kingdom on 10 April 2013 (1 page) |
18 February 2013 | Termination of appointment of Naseerudien Khan as a director (1 page) |
18 February 2013 | Termination of appointment of Naseerudien Khan as a director (1 page) |
25 November 2012 | Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages) |
25 November 2012 | Appointment of Mr Naseerudien Chiragh Khan as a director (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 May 2012 | Registered office address changed from First Floor 3 Market Place Broadway Bexleyheath DA6 7DY on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from First Floor 3 Market Place Broadway Bexleyheath DA6 7DY on 14 May 2012 (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr Naseerudien Chiragh Khan as a secretary (1 page) |
29 March 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
29 March 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
29 March 2011 | Appointment of Mr Naseerudien Chiragh Khan as a secretary (1 page) |
24 March 2011 | Registered office address changed from 4a the Boulevard Crawley West Sussex RH10 1XX on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 4a the Boulevard Crawley West Sussex RH10 1XX on 24 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Bilal Khan as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Bilal Khan as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Ibrahim Khan as a director (2 pages) |
23 March 2011 | Termination of appointment of Ibrahim Khan as a director (2 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 February 2011 | Termination of appointment of Rabia Ebrahim as a director (2 pages) |
23 February 2011 | Appointment of Farhaad Khan as a director (3 pages) |
23 February 2011 | Appointment of Farhaad Khan as a director (3 pages) |
23 February 2011 | Termination of appointment of Rabia Ebrahim as a director (2 pages) |
29 July 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 July 2009 | Return made up to 31/03/09; no change of members (6 pages) |
1 July 2009 | Return made up to 31/03/09; no change of members (6 pages) |
23 October 2008 | Return made up to 31/03/08; full list of members (7 pages) |
23 October 2008 | Return made up to 31/03/08; full list of members (7 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members
|
20 June 2007 | Return made up to 31/03/07; full list of members
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 December 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 December 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 October 2004 | Return made up to 31/03/04; full list of members
|
27 October 2004 | Return made up to 31/03/04; full list of members
|
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 July 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 July 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 5 tarham close, horley, surrey, RH6 8LD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 5 tarham close, horley, surrey, RH6 8LD (1 page) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
18 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 October 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 September 1994 | Return made up to 31/03/94; full list of members (7 pages) |
26 September 1994 | Return made up to 31/03/94; full list of members (7 pages) |
27 September 1993 | Return made up to 31/03/92; no change of members (6 pages) |
27 September 1993 | Return made up to 31/03/92; no change of members (6 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
9 July 1992 | Return made up to 31/12/88; full list of members (6 pages) |
9 July 1992 | Return made up to 31/12/88; full list of members (6 pages) |
9 July 1992 | Return made up to 31/12/88; full list of members (7 pages) |
7 July 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
7 July 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
7 June 1989 | Return made up to 31/03/88; full list of members (4 pages) |
7 June 1989 | Return made up to 31/03/88; full list of members (4 pages) |
30 September 1988 | Full accounts made up to 31 March 1987 (8 pages) |
30 September 1988 | Full accounts made up to 31 March 1987 (8 pages) |
13 September 1988 | Return made up to 31/03/87; full list of members (4 pages) |
13 September 1988 | Return made up to 31/03/87; full list of members (4 pages) |
7 July 1987 | Return made up to 31/03/85; full list of members (4 pages) |
7 July 1987 | Return made up to 31/03/85; full list of members (4 pages) |
7 July 1987 | Full accounts made up to 31 March 1986 (29 pages) |
7 July 1987 | Full accounts made up to 31 March 1986 (29 pages) |
12 March 1985 | Annual return made up to 14/12/82 (7 pages) |
12 March 1985 | Annual return made up to 14/12/82 (7 pages) |
11 March 1985 | Annual return made up to 18/11/81 (7 pages) |
11 March 1985 | Accounts made up to 31 March 1981 (6 pages) |
11 March 1985 | Accounts made up to 31 March 1981 (6 pages) |
11 March 1985 | Annual return made up to 18/11/81 (7 pages) |
30 May 1983 | Accounts made up to 31 March 1980 (8 pages) |
30 May 1983 | Accounts made up to 31 March 1980 (8 pages) |
29 May 1983 | Accounts made up to 31 March 1979 (8 pages) |
29 May 1983 | Accounts made up to 31 March 1979 (8 pages) |
28 May 1983 | Accounts made up to 31 March 1978 (8 pages) |
28 May 1983 | Accounts made up to 31 March 1978 (8 pages) |
27 May 1983 | Accounts made up to 31 March 1977 (8 pages) |
27 May 1983 | Accounts made up to 31 March 1977 (8 pages) |
12 March 1982 | Accounts made up to 31 March 1982 (6 pages) |
12 March 1982 | Accounts made up to 31 March 1982 (6 pages) |
11 March 1981 | Annual return made up to 29/08/80 (4 pages) |
11 March 1981 | Annual return made up to 29/08/80 (4 pages) |
18 August 1976 | Particulars of property mortgage/charge (4 pages) |
18 August 1976 | Particulars of property mortgage/charge (4 pages) |