Leadenhall Market
London
EC3V 1LT
Secretary Name | Mr Rahim Amin Mohamed Mitha |
---|---|
Status | Current |
Appointed | 14 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 46 - 47 Leadenhall Market London EC3V 1LT |
Director Name | Mr Mehboob Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 102 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Mr Azim Haji Mitha |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantal Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Mr Amin Mohamed Haji Mitha |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 28 years (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 - 47 Leadenhall Market London EC3V 1LT |
Secretary Name | Mrs Shabanu Amin Mohamed Haji Mitha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 - 47 Leadenhall Market London EC3V 1LT |
Director Name | Mrs Shabanu Amin Mohamed Haji Mitha |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 - 47 Leadenhall Market London EC3V 1LT |
Registered Address | 46 - 47 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
75 at £1 | Amin Mohamed Haji Mitha 75.00% Ordinary |
---|---|
25 at £1 | Rahim Amin Mohamed Mitha 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,578 |
Cash | £70,658 |
Current Liabilities | £177,722 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 September 2011 | Delivered on: 12 September 2011 Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the interest earning deposit account being £8,400 see image for full details. Outstanding |
---|---|
24 November 2006 | Delivered on: 29 November 2006 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
4 September 2006 | Delivered on: 15 September 2006 Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning deposit account in which the landlord shall place the initial deposit of £16,450 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
25 October 2005 | Delivered on: 8 November 2005 Persons entitled: London Eastern Railway Limited Classification: Rent deposit deed Secured details: £9,840.63 due or to become due from the company to. Particulars: Money in rent deposit account being £9,840.63. Outstanding |
26 November 2004 | Delivered on: 4 December 2004 Persons entitled: Qhere Limited Classification: A rent dpeoist deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit account. Outstanding |
12 August 2003 | Delivered on: 19 August 2003 Persons entitled: Railway Pension Nominees Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the company's interest in the interest-earning account to be opened by the landlord, the initial deposit of £45,000 plus vat (the deposit account). Outstanding |
12 August 2003 | Delivered on: 2 September 2003 Persons entitled: Railway Pension Nominees Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the interest in the interes-earning deposit account and in which the landlord shall place the initial deposit of £45,000 plus vat. Outstanding |
28 August 1997 | Delivered on: 8 September 1997 Satisfied on: 18 January 2007 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 18 January 2007 Persons entitled: Habibsons Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 June 2019 | Cessation of Amin Mohamed Haji Mitha as a person with significant control on 6 March 2019 (1 page) |
27 June 2019 | Termination of appointment of Amin Mohamed Haji Mitha as a director on 20 June 2019 (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Shabanu Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Shabanu Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Rahim Amin Mohamed Mitha as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Rahim Amin Mohamed Mitha as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2015 | Appointment of Mr Rahim Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Shabanu Amin Mohamed Haji Mitha as a director on 14 August 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mr Rahim Amin Mohamed Haji Mitha on 14 August 2015 (1 page) |
8 September 2015 | Appointment of Mrs Shabanu Amin Mohamed Haji Mitha as a director on 14 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Rahim Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Shabanu Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Shabanu Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (1 page) |
8 September 2015 | Secretary's details changed for Mr Rahim Amin Mohamed Haji Mitha on 14 August 2015 (1 page) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 January 2014 | Registered office address changed from Strand News Shop 3 Booking Hall Embankment Station Villier Street London WC2N 6NS on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Strand News Shop 3 Booking Hall Embankment Station Villier Street London WC2N 6NS on 10 January 2014 (1 page) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 June 2012 | Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page) |
26 June 2012 | Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Shabanu Mitha as a director (1 page) |
26 June 2012 | Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Shabanu Mitha as a director (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 September 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 September 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 June 2009 | Director's change of particulars / amin mitha / 01/06/2009 (1 page) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Director and secretary's change of particulars / shabanu mitha / 01/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / amin mitha / 01/06/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / shabanu mitha / 01/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / rahim mitha / 01/06/2009 (2 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / rahim mitha / 01/06/2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / amin mitha / 02/06/2008 (2 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / amin mitha / 02/06/2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members
|
17 July 2007 | Return made up to 15/06/07; full list of members
|
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members
|
26 June 2006 | Return made up to 15/06/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 September 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
2 September 2003 | Particulars of mortgage/charge (7 pages) |
2 September 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
12 July 1996 | Return made up to 15/06/96; full list of members
|
12 July 1996 | Return made up to 15/06/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 June 1995 | Return made up to 15/06/95; change of members (6 pages) |
29 June 1995 | Return made up to 15/06/95; change of members (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 April 1991 | Particulars of mortgage/charge (7 pages) |
15 April 1991 | Particulars of mortgage/charge (7 pages) |