London
W12 8LE
Director Name | Miss Sharmin Ismail |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE |
Director Name | Mr Salim Ismail |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1981(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 79 Danson Road Bexleyheath Kent DA6 8HP |
Director Name | Diamond Esmail |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1982(1 year, 8 months after company formation) |
Appointment Duration | 35 years, 6 months (resigned 19 July 2018) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heathfield Road Bexleyheath Kent DA6 8ND |
Secretary Name | Mr Salim Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Danson Road Bexleyheath Kent DA6 8HP |
Registered Address | Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr Salim Ismail 99.00% Ordinary |
---|---|
1 at £1 | Diamond Ismail 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,850,537 |
Cash | £1,793,587 |
Current Liabilities | £478,404 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
23 July 1990 | Delivered on: 3 August 1990 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: 327 broadway, bexley heath, L.B. of bexley title no sgl 539101. Outstanding |
---|---|
14 October 1981 | Delivered on: 4 November 1981 Persons entitled: Lloyds 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: L/Hold 329, broadway, bexley heath, kent. Held under & lease dated 14 oct 1981. Outstanding |
29 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
---|---|
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
19 September 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 August 2018 | Change of details for Me Diamond Esmail as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
31 July 2018 | Director's details changed for Mrs Sharmin Ismail on 23 July 2018 (2 pages) |
23 July 2018 | Appointment of Mrs Sharmin Ismail as a director on 18 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Diamond Esmail as a director on 19 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 March 2017 | Appointment of Mr Salim Ismail as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Salim Ismail as a director on 1 March 2017 (2 pages) |
28 June 2016 | Termination of appointment of Salim Ismail as a director on 26 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Salim Ismail as a secretary on 26 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Salim Ismail as a director on 26 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Salim Ismail as a secretary on 26 June 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 29 July 2011 (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 December 2009 | Director's details changed for Salim Ismail on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Diamond Esmail on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Diamond Esmail on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Salim Ismail on 30 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 March 2007 | Return made up to 29/12/06; full list of members
|
8 March 2007 | Return made up to 29/12/06; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 January 2005 | Amended accounts made up to 30 September 2003 (8 pages) |
31 January 2005 | Amended accounts made up to 30 September 2003 (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Notice of resolution removing auditor (1 page) |
4 August 2003 | Notice of resolution removing auditor (1 page) |
1 May 2003 | Amended full accounts made up to 30 September 2000 (13 pages) |
1 May 2003 | Amended full accounts made up to 30 September 2001 (12 pages) |
1 May 2003 | Amended full accounts made up to 30 September 2000 (13 pages) |
1 May 2003 | Amended full accounts made up to 30 September 2001 (12 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 September 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 303-305 broadway bexleyheath kent DA6 8DT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 303-305 broadway bexleyheath kent DA6 8DT (1 page) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 March 1999 (10 pages) |
29 March 2001 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 April 1999 | Full accounts made up to 31 March 1994 (9 pages) |
18 April 1999 | Full accounts made up to 31 March 1994 (9 pages) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Full accounts made up to 31 March 1997 (10 pages) |
14 April 1999 | Return made up to 29/12/97; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/95; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/97; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1997 (10 pages) |
14 April 1999 | Return made up to 29/12/96; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1999 | Return made up to 29/12/92; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/96; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/98; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/94; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1995 (10 pages) |
14 April 1999 | Full accounts made up to 31 March 1993 (10 pages) |
14 April 1999 | Full accounts made up to 31 March 1995 (10 pages) |
14 April 1999 | Full accounts made up to 31 March 1992 (11 pages) |
14 April 1999 | Return made up to 29/12/92; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1996 (10 pages) |
14 April 1999 | Return made up to 29/12/94; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1993 (10 pages) |
14 April 1999 | Return made up to 29/12/95; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/93; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1992 (11 pages) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Full accounts made up to 31 March 1996 (10 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1999 | Return made up to 29/12/93; full list of members (8 pages) |
14 April 1999 | Return made up to 29/12/98; full list of members (8 pages) |
30 April 1981 | Incorporation (14 pages) |
30 April 1981 | Incorporation (14 pages) |