London
N18 1AN
Secretary Name | Mrs Kamrun Faizullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Stewartsby Close London N18 1AN |
Director Name | Mrs Kamrun Faizullah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Mohammed Faizullah 66.67% Ordinary |
---|---|
500 at £1 | Mrs Kamrun Faizullah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,349 |
Cash | £93,551 |
Current Liabilities | £51,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 October 1988 | Delivered on: 10 November 1988 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 kingsland road shoreditch in the l/b of hackney t/n egl 208817 floating charge over all movable fixtures & fittings plant machinery and equipment materials & articles. Outstanding |
---|---|
16 August 1988 | Delivered on: 25 August 1988 Persons entitled: Albaraka International Bank Limited 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 situate and k/a 220 brick lane l/borough of tower hamlets t/n 160025. Outstanding |
1 June 1988 | Delivered on: 7 June 1988 Persons entitled: Albaraka International Bank Limited 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 40 settles street in the london borough of tower hamlets. T/n ngl 323609. Outstanding |
24 May 1988 | Delivered on: 2 June 1988 Persons entitled: Albaraka International Bank Limited 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 388 kingsland road in the london borough of hackney t/n 323862. Outstanding |
7 April 1988 | Delivered on: 8 April 1988 Persons entitled: Albaraka International Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate and k/as 91 kingsland road in the london borough of hackney t/n egl 208817. Outstanding |
18 September 2017 | Delivered on: 21 September 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 132 kingsland road, london, E2 8DP. Outstanding |
13 April 2007 | Delivered on: 24 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £318,133 and all other monies due or to become due. Particulars: 13 pellatt grove, london. Fixed charge over all rental income and. Outstanding |
7 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 kingsland road london. Outstanding |
9 December 2005 | Delivered on: 13 December 2005 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: The f/h property k/a 220 brick lane. Outstanding |
9 December 2005 | Delivered on: 13 December 2005 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: The f/h property k/a 59 hackney road, london. Outstanding |
9 December 2005 | Delivered on: 13 December 2005 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: The f/h property k/a 91 bethnal green road, london. Outstanding |
9 December 2005 | Delivered on: 13 December 2005 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: The property k/a 13 stewartsby close, london. Outstanding |
9 December 2005 | Delivered on: 13 December 2005 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: All assets of the company. Outstanding |
28 September 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb 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: F/Hold property known as 59 hackney road,london E.2,hackney; ln 204630. 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. Outstanding |
28 September 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb 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: F/Hold property known as 282 bethnal green rd,london E.2,tower hamlets; t/no 145659. 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. Outstanding |
28 September 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb 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: F/Hold property known as 13 stewartsby close,london N.18,enfield; egl 187144. 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. Outstanding |
28 September 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb 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: F/Hold property known as 220 brick lane,london E.1,tower hamlets;t/no 160025. 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. Outstanding |
28 September 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb 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: F/Hold property known as 132 kingsland rd,london E.2; hackney; t/no 370131. 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. Outstanding |
14 September 2000 | Delivered on: 22 September 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
7 March 1990 | Delivered on: 16 March 1990 Persons entitled: Abaraka International Bank Limited 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 land k/a: 13 stewartsby close edmonton, london N18. T/no. Egl 187144. Outstanding |
16 October 1989 | Delivered on: 31 October 1989 Persons entitled: Albaraka International Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132, kingsland road, shoreditch london E2. Outstanding |
5 September 1989 | Delivered on: 8 September 1989 Persons entitled: Albaraka International Bank Limited 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 282 bethnal green road bethnal green L.B. of tower hamlets t/no 145659. Outstanding |
5 September 1989 | Delivered on: 8 September 1989 Persons entitled: Albaraka International Bank Limited 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 13 voss street bethnal green L.B. of tower hamlets t/no ln 219909. Outstanding |
17 April 1989 | Delivered on: 19 April 1989 Persons entitled: Albaraka International Bank Limited 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 59 hackney road london E2 t/n ln 204630. Outstanding |
6 February 1989 | Delivered on: 8 February 1989 Persons entitled: Albaraka International Bank Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods & policies of insurance and securities (see doc for full details). Outstanding |
22 March 1988 | Delivered on: 26 March 1988 Satisfied on: 15 December 2000 Persons entitled: Albaraka International Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed an floating charge over all present and future property and assets of the company. Fully Satisfied |
20 July 1987 | Delivered on: 27 July 1987 Satisfied on: 18 March 1988 Persons entitled: Banks of Credit & Commerce International Societe Anonyme Licensed Deposit Taker. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/21 pitfield street, london N.1. Fully Satisfied |
3 November 1986 | Delivered on: 20 November 1986 Satisfied on: 24 March 1988 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: 4 charlotte road, hackney t/n 400288. Fully Satisfied |
26 June 1984 | Delivered on: 27 June 1984 Satisfied on: 24 March 1988 Persons entitled: First National Securities Limited 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 4 charlotte road shoreditch london EC2 t/n 400288. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
25 July 2017 | Director's details changed for Mr Kamrun Faizullah on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Kamrun Faizullah as a director on 12 July 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 86-90 Paul Street London EC2A 4NE on 23 August 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 82 Great Eastern Street London EC2A 3JL on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX England on 28 January 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Mohammed Faizullah on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mohammed Faizullah on 5 February 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
22 September 2000 | Particulars of mortgage/charge (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 March 1994 (13 pages) |
14 March 1995 | Return made up to 31/12/94; change of members (6 pages) |
14 August 1980 | Incorporation (14 pages) |