South Woodford
London
E18 2HG
Secretary Name | Shaheen Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merton Road Seven Kings Essex IG3 8PB |
Director Name | Mrs Afikunnesa Khanum Azad |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 265-267 Green Street Forest Gate London E7 8LJ |
Director Name | Mr Mohammed Ismail Azad |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 265-267 Green Street Forest Gate London E7 8LJ |
Secretary Name | Mr Mohammed Ismail Azad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 265-267 Green Street Forest Gate London E7 8LJ |
Secretary Name | Helal Uddin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 10 Tippett Court Poulett Road London E6 4EG |
Secretary Name | Kamran Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 265-267 Green Street Forest Gate London E7 8LJ |
Secretary Name | Mr Mutaher Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1999) |
Role | Sales Assistant |
Correspondence Address | 85 Kensington Avenue Manor Park London E12 6NW |
Secretary Name | Kamran Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 20 Fingest House Lilestone Street London NW8 8SS |
Registered Address | 17 Plumbers Row Unit 4 London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | W.m. Azad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,770 |
Cash | £100,270 |
Current Liabilities | £142,315 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
2 September 1999 | Delivered on: 8 September 1999 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. Outstanding |
---|---|
13 March 1987 | Delivered on: 19 March 1987 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: 265-267 green street forest gate london E7 8LJ l/b of newham title no. Egl 147028 and proceeds of sale thereof. Outstanding |
13 March 1987 | Delivered on: 19 March 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 March 1985 | Delivered on: 13 March 1985 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: 265 & 267 green street, forest gate, london borough of newham title no. Egl 147028. Fully Satisfied |
4 February 1985 | Delivered on: 11 February 1985 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: Including trade fixtures. 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. Fully Satisfied |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 August 2015 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 September 2014 | Registered office address changed from 265/267 Green Street Forest Gate London E7 8LJ to C/O Kaiser & Associates 17 Plumbers Row Unit 4 London E1 1EQ on 23 September 2014 (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Wahid Murad Azad on 24 November 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Return made up to 24/11/08; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Return made up to 24/11/07; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 August 2007 | Return made up to 24/11/06; no change of members
|
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 February 2004 | Return made up to 24/11/03; full list of members
|
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
6 March 2003 | Total exemption full accounts made up to 31 May 2002 (18 pages) |
3 January 2003 | Return made up to 24/11/02; full list of members
|
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
11 January 2001 | Return made up to 24/11/00; full list of members
|
9 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
12 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
27 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
21 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Return made up to 24/11/96; full list of members
|
2 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
13 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |