Edgware
HA8 5LD
Director Name | Mrs Raksha Ali |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD |
Secretary Name | Mrs Ghulam Fiza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 24 Hide Road Harrow Middlesex HA1 4SF |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Zayad Ali 51.00% Ordinary |
---|---|
49 at £1 | Raksha Ali 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,931 |
Cash | £61,332 |
Current Liabilities | £168,308 |
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 | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
26 January 2010 | Delivered on: 28 January 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 the anchor brewhouse shad thames london SE1 2LY. Outstanding |
---|---|
20 October 2006 | Delivered on: 4 November 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 anchor brew house 50 shad thames london t/no SGL464756 by way of first fixed charge all proceeds of any insurances and the goodwill. By way of first equitable assignment all rights title and interest in the benefit of all guarantees warranties and representations. By way of mortgage the benefit of the landlord in the occupational leases and the rents. By way of assignment the policy. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 11 October 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being 118 carronade court, eden grove, london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 August 2006 | Delivered on: 5 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 anchor brew house 50 shad thames bermondsey london. Outstanding |
18 April 2006 | Delivered on: 25 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 24 anchor brewhouse 50 shad thames london t/no SGL464756 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
8 October 2004 | Delivered on: 12 October 2004 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 200 block c, salamadca square, 9 albert embankment, london all proceeds of any insurance; the goodwill of any business carried on by the borrower in and from the property; all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations given or made now or hereafter by and any rights or remedies. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 3 March 2004 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £153,524.00 due or to become due from the company to the chargee. Particulars: Flat a, 26 cannon street road wapping. Outstanding |
13 November 2022 | Delivered on: 18 November 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as flat 200 9 albert embankment london SE1. 7HG - TGL246784. The leasehold property known as flat 24 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328884. The leasehold property known as flat 25 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328914. The leasehold property known as flat 43 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328904. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold properties known as flat 24, 25 and 43 anchor brewhouse 50 shad thames london SE1 2LY and flat 200, 9 albert embankment london SL1 7HG. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 43 the anchor brewhouse shad thames london. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 the anchor brewhouse shad thames london. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 25 the anchor brewhouse shad thames london. Outstanding |
13 December 1999 | Delivered on: 18 December 1999 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: First fixed legal charge over flat 43 the anchor brew house shad thames. Fixed charge over all rental income. Floating charge over the undertaking and all other property assets and rights both present and future.. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 9 July 2005 Satisfied on: 13 April 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £157.250 and all other monies due or to become due. Particulars: Flat 10 the anchor boilerhouse 50 shad thames london and parking space 2 horsley down square london. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
18 November 2022 | Registration of charge 024991550014, created on 13 November 2022 (8 pages) |
25 September 2022 | Satisfaction of charge 2 in full (1 page) |
25 September 2022 | Satisfaction of charge 6 in full (1 page) |
25 September 2022 | Satisfaction of charge 5 in full (1 page) |
25 September 2022 | Satisfaction of charge 9 in full (1 page) |
25 September 2022 | Satisfaction of charge 3 in full (1 page) |
25 September 2022 | Satisfaction of charge 12 in full (1 page) |
25 September 2022 | Satisfaction of charge 7 in full (1 page) |
25 September 2022 | Satisfaction of charge 8 in full (1 page) |
25 September 2022 | Satisfaction of charge 1 in full (1 page) |
25 September 2022 | Satisfaction of charge 10 in full (1 page) |
25 September 2022 | Satisfaction of charge 11 in full (1 page) |
25 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 May 2022 | Director's details changed for Mr Zayad Ali on 21 December 2020 (2 pages) |
10 May 2022 | Director's details changed for Mrs Raksha Ali on 21 December 2020 (2 pages) |
10 May 2022 | Change of details for Mr Zayad Ali as a person with significant control on 21 December 2020 (2 pages) |
10 May 2022 | Change of details for Mrs Raksha Ali as a person with significant control on 21 December 2020 (2 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 December 2020 | Registered office address changed from Oakview Edgwarebury Lane Elstree Borehamwood WD6 3RG England to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 21 December 2020 (1 page) |
26 August 2020 | Termination of appointment of Ghulam Fiza as a secretary on 9 March 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to Oakview Edgwarebury Lane Elstree Borehamwood WD6 3RG on 9 October 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Registration of charge 024991550013, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge 024991550013, created on 4 August 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Raksha Ali on 15 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Raksha Ali on 15 July 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 lyonmeade stanmore middlesex HA7 1HZ (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 lyon meade stanmore middlesex HA7 1HZ united kingdom (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 lyon meade stanmore middlesex HA7 1HZ united kingdom (1 page) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 lyonmeade stanmore middlesex HA7 1HZ (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Return made up to 15/07/06; full list of members; amend (7 pages) |
18 September 2006 | Return made up to 15/07/06; full list of members; amend (7 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 November 2004 | Return made up to 15/07/04; full list of members (7 pages) |
29 November 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Return made up to 15/07/03; full list of members; amend (7 pages) |
8 January 2004 | Return made up to 15/07/03; full list of members; amend (7 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members
|
13 July 2000 | Return made up to 15/07/00; full list of members
|
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | Return made up to 15/07/98; no change of members
|
1 September 1998 | Return made up to 15/07/98; no change of members
|
6 October 1997 | Return made up to 15/07/97; full list of members (6 pages) |
6 October 1997 | Return made up to 15/07/97; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 May 1990 | Incorporation (12 pages) |
4 May 1990 | Incorporation (12 pages) |