London
W8 4SG
Secretary Name | Zaitun Bhalloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 April 1999) |
Role | Company Director |
Correspondence Address | Cherry Hinton South Border Purley Surrey CR8 3LD |
Secretary Name | Lorna Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 19 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY |
Secretary Name | Miss Ma Pan Pa Pa |
---|---|
Nationality | Burmese |
Status | Resigned |
Appointed | 01 July 2008(18 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2009) |
Role | Secretary |
Correspondence Address | 7 Grosvenor Court Brighton Road Sutton Surrey SM2 5BL |
Website | bhalloo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86437788 |
Telephone region | London |
Registered Address | Kensington Pavillion 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,152,539 |
Cash | £1,147 |
Current Liabilities | £968,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 April 2005 | Delivered on: 21 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 throwley way, sutton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 March 2003 | Delivered on: 22 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 52 throwley way sutton surrey t/n SGL318469. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 February 2001 | Delivered on: 21 February 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £496,000.00 due from the company to the chargee. Particulars: All that f/h property k/a 23 old town london SW4 ojt t/n 242672 together with all assets and rights of the chargor both present and future by way of floating charge. Outstanding |
27 October 1997 | Delivered on: 28 October 1997 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 502 fulham palace road fulham london SW6 fixed charge over rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
5 January 1995 | Delivered on: 11 January 1995 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: Aspen court 52 throwley way sutton l/b of sutton title nos SGL318469 and SGL339904. Outstanding |
2 December 1999 | Delivered on: 21 December 1999 Satisfied on: 21 March 2000 Persons entitled: Mr Z.Datoo Classification: Debenture Secured details: £1,500.000 due or to become due from the company to the chargee. 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. Fully Satisfied |
27 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Miss Rishma Bhalloo as a director on 27 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Shabbir Bhalloo as a director on 27 February 2023 (1 page) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 March 2021 | Cessation of Farrah Bhalloo as a person with significant control on 13 January 2020 (1 page) |
22 March 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
18 March 2021 | Amended micro company accounts made up to 31 March 2019 (3 pages) |
9 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Registered office address changed from Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Kensington Pavillion 96 Kensington High Street London W8 4SG on 4 December 2019 (1 page) |
7 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Satisfaction of charge 4 in full (1 page) |
15 December 2016 | Satisfaction of charge 5 in full (2 pages) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 5 in full (2 pages) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 6 in full (2 pages) |
15 December 2016 | Satisfaction of charge 4 in full (1 page) |
15 December 2016 | Satisfaction of charge 2 in full (2 pages) |
15 December 2016 | Satisfaction of charge 2 in full (2 pages) |
15 December 2016 | Satisfaction of charge 6 in full (2 pages) |
4 October 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 4 October 2016 (1 page) |
30 March 2016 | Director's details changed for Shabbir Bhalloo on 26 August 2015 (2 pages) |
30 March 2016 | Director's details changed for Shabbir Bhalloo on 26 August 2015 (2 pages) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 January 2016 | Registered office address changed from 52 Throwley Way Sutton Surrey SM1 4BF to 84 Brook Street London W1K 5EH on 2 January 2016 (2 pages) |
2 January 2016 | Registered office address changed from 52 Throwley Way Sutton Surrey SM1 4BF to 84 Brook Street London W1K 5EH on 2 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Shabbir Bhalloo on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Shabbir Bhalloo on 23 February 2012 (2 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Shabbir Bhalloo on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Shabbir Bhalloo on 16 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Termination of appointment of Ma Pa Pa as a secretary (1 page) |
21 January 2010 | Termination of appointment of Ma Pa Pa as a secretary (1 page) |
18 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / shabbir bhalloo / 01/01/2007 (1 page) |
18 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / shabbir bhalloo / 01/01/2007 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2008 | Secretary appointed miss ma pan pa pa (1 page) |
20 August 2008 | Secretary appointed miss ma pan pa pa (1 page) |
19 August 2008 | Appointment terminated secretary lorna slyfield (1 page) |
19 August 2008 | Appointment terminated secretary lorna slyfield (1 page) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 October 2005 | Auditor's resignation (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
2 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
18 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 May 1998 | Ad 02/03/98--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
31 May 1998 | Nc inc already adjusted 02/03/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Ad 02/03/98--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Nc inc already adjusted 02/03/98 (1 page) |
20 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 715 london road north cheam surrey SM3 9DL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 715 london road north cheam surrey SM3 9DL (1 page) |
27 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 February 1990 | Incorporation (15 pages) |
16 February 1990 | Incorporation (15 pages) |