Phase2 Dha
Lahore
Pakistan
Secretary Name | Mr Abu Bakr Siddiqui |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Director Name | Dr Mahmood Ahmed |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 December 2007) |
Role | Doctor |
Correspondence Address | 9 Messaline Avenue Acton London W3 6JX |
Director Name | Mr Salim Ahmed |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 70 Goldsmith Avenue London W3 6HN |
Director Name | Mr Mian Mohammad Siddiq |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 255/259 Commercial Road London E1 |
Secretary Name | Mr Salim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 70 Goldsmith Avenue London W3 6HN |
Secretary Name | Mr Abu Bakr Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 July 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Secretary Name | Mrs Sadia Anjum Anam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 5 Hanger Court Hanger Green London W5 3ER |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Saffron LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,941,139 |
Cash | £76,319 |
Current Liabilities | £85,780 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
7 November 2013 | Delivered on: 15 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property k/a and situate at 60 broadway west ealing london title no 195275. Outstanding |
---|---|
19 November 2012 | Delivered on: 24 November 2012 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 1999 | Delivered on: 19 October 1999 Satisfied on: 30 October 2013 Persons entitled: Shahida Saleem Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee one hundred thousand pounds plus interest as from the 19TH day of october 2000 at 25 per cent per annum. Particulars: The property known as 255, 257 and 259 commercial road in the london borough of tower hamlets t/no: NGL191116. Fully Satisfied |
6 August 1990 | Delivered on: 17 August 1990 Satisfied on: 30 October 2013 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: 255-259 commercial road, l/b tower hamlets t/n ngl 191116. Fully Satisfied |
25 January 1985 | Delivered on: 29 January 1985 Satisfied on: 23 August 1991 Persons entitled: United 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: 255-257-259 commerical road, london E1. Fully Satisfied |
6 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2018 | Director's details changed for Nabeela Mahmood on 17 October 2018 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 November 2013 | Registration of charge 018353940005 (13 pages) |
15 November 2013 | Registration of charge 018353940005 (13 pages) |
30 October 2013 | Satisfaction of charge 3 in full (1 page) |
30 October 2013 | Satisfaction of charge 3 in full (1 page) |
30 October 2013 | Satisfaction of charge 2 in full (1 page) |
30 October 2013 | Satisfaction of charge 2 in full (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 October 2012 | Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages) |
13 October 2012 | Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages) |
13 October 2012 | Director's details changed for Nabeela Mahmood on 1 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nabeela Mahmood on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 9 messaline avenue london W3 6JX (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 9 messaline avenue london W3 6JX (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 September 2006 | Return made up to 31/05/06; full list of members; amend (7 pages) |
14 September 2006 | Return made up to 31/05/06; full list of members; amend (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members
|
10 June 2005 | Return made up to 31/05/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |