London
WC2E 9RA
Director Name | Mr Ridwaan Vally |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 March 2018(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW |
Director Name | David Jeremy Horsfall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 242 Merton Road Wimbledon London SW19 1EQ |
Secretary Name | Mr Hassan Mohammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1JA |
Secretary Name | Mr Mark Hollowood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 27 Glenburnie Road Tooting London SW17 7NE |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2005) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Director Name | Ebrahim Theba |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2009) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 311, 5th Avenue Laudium Pretoria 0037 Foreign |
Director Name | Ridwaan Vally |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Quaisudh Court Nyala Avenue Extension 5, Lenasia Johannesburg Foreign |
Director Name | Arshaad Ebrahim Theba |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2017) |
Role | Retailer |
Country of Residence | South Africa |
Correspondence Address | 252 Poole Avenue Raslouw Laudium Gauteng 0037 RSA |
Director Name | Bashir Ebrahin Essa Theba |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2018) |
Role | Baker |
Country of Residence | South Africa |
Correspondence Address | Plot 56/2 Poole Ave Raslouw Gauteng 0157 South Africa |
Registered Address | C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Arshaad Theba Family Trust 50.00% Ordinary |
---|---|
1 at £1 | Bashir Theba Family Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £78,252 |
Net Worth | £672,183 |
Cash | £15,741 |
Current Liabilities | £117,396 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
31 March 1989 | Delivered on: 3 April 1989 Satisfied on: 16 November 2005 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way or fixed charge: 1/8 ivy farm, hale liverpool all the companys beneficial and equitable rights and interest in above property (see doc 395 m 645C for full details). Fully Satisfied |
---|---|
8 February 1988 | Delivered on: 20 February 1988 Satisfied on: 16 November 2005 Persons entitled: Bank of Credit and Commerce International Societe Anonyme. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69/95 sunnybank road bury greater manchester. Fully Satisfied |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from C/O Pelham Associates 85 Strand London WC2R 0DW England to C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW on 2 August 2021 (1 page) |
29 June 2021 | Registered office address changed from C/O Pelham Associates 90 Long Acre London WC2E 9RA to C/O Pelham Associates 85 Strand London WC2R 0DW on 29 June 2021 (1 page) |
6 March 2021 | Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
24 October 2018 | Notification of Ridwaan Vally as a person with significant control on 1 March 2018 (2 pages) |
23 October 2018 | Cessation of Bashir Ebrahim Essa Theba as a person with significant control on 1 March 2018 (1 page) |
23 October 2018 | Termination of appointment of Bashir Ebrahin Essa Theba as a director on 1 March 2018 (1 page) |
23 October 2018 | Appointment of Mr Ridwaan Vally as a director on 1 March 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (13 pages) |
21 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Arshaad Ebrahim Theba as a director on 20 May 2017 (1 page) |
20 October 2017 | Termination of appointment of Arshaad Ebrahim Theba as a director on 20 May 2017 (1 page) |
20 October 2017 | Cessation of Arshaad Ebrahim Theba as a person with significant control on 20 May 2017 (1 page) |
20 October 2017 | Cessation of Arshaad Ebrahim Theba as a person with significant control on 20 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 17 November 2011 (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Termination of appointment of Ebrahim Theba as a director (1 page) |
23 October 2010 | Termination of appointment of Ebrahim Theba as a director (1 page) |
23 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page) |
28 October 2008 | Location of debenture register (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 November 2007 | Return made up to 20/10/07; no change of members
|
5 November 2007 | Return made up to 20/10/07; no change of members
|
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (13 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (13 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
12 July 2005 | Amended accounts made up to 31 March 2000 (13 pages) |
12 July 2005 | Amended accounts made up to 31 March 2000 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Amended accounts made up to 31 March 2001 (13 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Amended accounts made up to 31 March 2003 (13 pages) |
11 July 2005 | Amended accounts made up to 31 March 2001 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | Amended accounts made up to 31 March 2003 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 July 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
9 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 February 2004 | Return made up to 20/10/03; full list of members (6 pages) |
19 February 2004 | Return made up to 20/10/03; full list of members (6 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2003 | Withdrawal of application for striking off (1 page) |
17 September 2003 | Withdrawal of application for striking off (1 page) |
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
11 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
13 March 1998 | Return made up to 20/10/97; full list of members (8 pages) |
13 March 1998 | Return made up to 20/10/97; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1997 | Return made up to 12/11/96; no change of members (6 pages) |
2 January 1997 | Return made up to 12/11/96; no change of members (6 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 February 1996 | Return made up to 12/12/95; change of members (8 pages) |
26 February 1996 | Return made up to 12/12/95; change of members (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
16 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 September 1987 | Incorporation (15 pages) |
1 September 1987 | Incorporation (15 pages) |