London
SW17 0NB
Director Name | Mrs Kishwar Jehan Begum |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Director Name | Mr Ayaz Bahadur Khan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Secretary Name | Mr Ayaz Bahadur Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Howard Road New Malden Surrey KT3 4DW |
Director Name | Mr Syed Asif Ali Bilgrami |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
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 |
100 at £1 | A.b. Khan 50.00% Ordinary |
---|---|
100 at £1 | Dr K.j. Begum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,920 |
Cash | £20,335 |
Current Liabilities | £45,201 |
Latest Accounts | 20 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 September |
3 June 1988 | Delivered on: 10 June 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
---|
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
---|---|
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 April 2016 | Registered office address changed from 860-862 Garratt Lane Tooting London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 860-862 Garratt Lane London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 826 Garratt Lane London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 1 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Annual return made up to 30 November 2015 Statement of capital on 2015-12-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 January 2014 | Termination of appointment of Kishwar Begum as a director (1 page) |
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Appointment of Mr Syed Asif Ali Bilgrami as a director (2 pages) |
11 August 2010 | Appointment of Mr Mohammad Ali Sadiq Warsi as a director (2 pages) |
11 August 2010 | Termination of appointment of Ayaz Khan as a director (1 page) |
11 August 2010 | Termination of appointment of Ayaz Khan as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Ayaz Bahadur Khan on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Dr Kishwar Jehan Begum on 24 December 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 166 streatham hill london SW2 4RU (1 page) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2000 | Ad 01/02/00--------- £ si 80@1=80 £ ic 120/200 (1 page) |
21 February 2000 | Return made up to 30/11/99; no change of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 August 1998 | Return made up to 30/11/97; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 April 1997 | Return made up to 30/11/96; full list of members (6 pages) |
14 April 1997 | Ad 17/03/97--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 October 1980 | Certificate of incorporation (1 page) |