London
N4 2DN
Secretary Name | Mrs Naima Bibi Goburdhun |
---|---|
Nationality | Mauritian |
Status | Current |
Appointed | 18 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Rock Street London N4 2DN |
Director Name | Miss Naima Yaseerah Goburdhun |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Rock Street Finsbury Park London N4 2DN |
Director Name | Abdoul Washed Gobuldhun |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 89 St Thomass Road Finsbury Park London N4 2QJ |
Director Name | Mr Mohamad Yousuof Goburdhun |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 28 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Rock Street Finsbury Park London N4 2DN |
Secretary Name | Abdoul Wahed Goburdhun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 86 St Thomass Road Finsbury Park London N4 2QW |
Director Name | Mohammad Yaseer Goburdhun |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 16 Rock Street Finsbury Park London N4 2DN |
Registered Address | 16 Rock Street Finsbury Park London N4 2DN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
2 at £1 | Bearer 100.00% Bearer |
---|
Year | 2014 |
---|---|
Net Worth | £354,100 |
Cash | £2,794 |
Current Liabilities | £3,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: 16 rock street london N4 2DN title number 404096 for more details please refer to the instrument. Outstanding |
---|---|
1 August 1986 | Delivered on: 4 August 1986 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H house, 16 rock street, london N4. Outstanding |
4 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Sub-division of shares on 14 May 2015 (5 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Statement of company's objects (2 pages) |
1 February 2016 | Director's details changed for Mrs Bibi Naima Goburdhun on 30 December 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Mrs Bibi Naima Goburdhun on 30 December 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Termination of appointment of Mohamad Yousuof Goburdhun as a director on 28 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Secretary's details changed for Mrs Bibi Naima Goburdhun on 28 January 2013 (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Mohamad Yousuof Goburdhun on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Bibi Naima Goburdhun on 28 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 November 2011 | Appointment of Mohammad Yaseer Goburdhun as a director (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 April 2009 | Return made up to 31/12/08; full list of members (10 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Director's change of particulars / mohamad goburdhun / 31/12/2008 (1 page) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from wychwood cottage 38 high street riseley bedfordshire MK44 1DX (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
9 November 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 July 2007 | Return made up to 31/12/05; no change of members (7 pages) |
7 June 2007 | Return made up to 31/12/04; no change of members (5 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 79 carter lane london EC4V 5EP (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 January 2007 | Delivery ext'd 3 mth 31/03/06 (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 March 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |