Knightsbridge
London
SW1X 7JP
Secretary Name | Mr Masud Anwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 197 Weekes Drive Slough Berkshire SL1 2YW |
Director Name | Arfah Khawaja |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Parkside Knightsbridge London SW1X 7JP |
Director Name | Miss Ahmen Khawaja |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2012(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | First Floor, 87 Kenton Road Harrow HA3 0AH |
Director Name | Mr Zahid Hasan Khawaja |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 November 2007) |
Role | Carpet Dealer |
Correspondence Address | 32-S Gulberg Ii Lahore Foreign |
Website | belgravecarpet.co.uk |
---|
Registered Address | First Floor, 87 Kenton Road Harrow HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Ahmad Hasan Khawaja 50.00% Ordinary |
---|---|
25k at £1 | Farran Hassan Khawaja 25.00% Ordinary |
25k at £1 | Mohammad Hassan Khawaja 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,676,146 |
Cash | £113,364 |
Current Liabilities | £905,696 |
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 | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 May 2002 | Delivered on: 15 June 2002 Persons entitled: Habibsons 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: F/Hold land known as 15 and 17 cross street barnstaple; DN366485. Outstanding |
---|---|
25 April 2001 | Delivered on: 9 May 2001 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: The l/h property k/a 10A and 10B berkeley street mayfair london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 April 1998 | Delivered on: 15 April 1998 Persons entitled: Habibsons 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: F/H property k/a 64/65 high street dudley west midlands t/n WM194363. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from C/O S Syedain & Co Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA to First Floor, 87 Kenton Road Harrow HA3 0AH on 21 March 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Appointment of Ahmen Khawaja as a director (2 pages) |
4 September 2012 | Appointment of Ahmen Khawaja as a director (2 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 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) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members
|
18 May 2005 | Return made up to 31/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 4TH floor 53-56 great sutton street london EC1V 0DG (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 4TH floor 53-56 great sutton street london EC1V 0DG (1 page) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
25 May 2000 | Return made up to 31/03/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 70-72 old street london EC1 V9AN (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 70-72 old street london EC1 V9AN (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |