London
SW17 0NB
Secretary Name | Mr Mohammad Saleem |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(7 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Director Name | Mr Mehroz Ahad Naeem |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 860-862 Garratt Lane London SW17 0NB |
Director Name | Mr Assad Haroon Naeem |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(36 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
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 |
500 at £1 | Khalida Naheed Naeem 50.00% Ordinary |
---|---|
500 at £1 | Mohammad Naeem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,113 |
Cash | £52,069 |
Current Liabilities | £43,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster 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: Flat 3 ryecroft house, hamilton road, london t/n SGL660952 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster 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: 3 mount ephraim road streatham london t/n LN160779 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster 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: 253 amhurst road stoke newington london t/n 328761 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster 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: 132/134 west way, highfields, stafford t/n SF273139 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2009 | Delivered on: 27 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 1996 | Delivered on: 1 February 1996 Persons entitled: Birmingham Midshires Building Society 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 3 mount ephraim road streatham lambeth greater london t/n LN160779, floating charge over all property and assets, charge over goodwill, assigns of all licences. See the mortgage charge document for full details. Outstanding |
8 December 1993 | Delivered on: 9 December 1993 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 404/406 garratt lane london t/no TGL12951 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 3/3A mount ephraim road. London. SW16 1NQ. Outstanding |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC Classification: A registered charge Outstanding |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3 ryecroft house, hamilton road, london SW19 1JE. Outstanding |
31 October 1989 | Delivered on: 4 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryecroft house, hamilton road, wimbledon in the l/b of merton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 2004 | Delivered on: 2 December 2004 Satisfied on: 26 July 2008 Persons entitled: National Westminster 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: 82 darwin street blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
15 October 2020 | Appointment of Mr. Assad Haroon Naeem as a director on 10 October 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Mehroz Ahad Naeem as a director on 15 March 2017 (2 pages) |
19 December 2017 | Appointment of Mr Mehroz Ahad Naeem as a director on 15 March 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 April 2017 | Registration of charge 018560950010, created on 6 April 2017 (4 pages) |
11 April 2017 | Registration of charge 018560950011, created on 6 April 2017 (17 pages) |
11 April 2017 | Registration of charge 018560950011, created on 6 April 2017 (17 pages) |
11 April 2017 | Registration of charge 018560950010, created on 6 April 2017 (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 April 2016 | Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 18 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 18 December 2014 (1 page) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page) |
18 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page) |
18 July 2013 | Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page) |
18 July 2013 | Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mohammad Naeem on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mohammad Naeem on 30 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members
|
5 July 2000 | Return made up to 30/04/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 August 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 31/03/97; full list of members (6 pages) |
26 March 1998 | Return made up to 31/03/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
25 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |