Iver
Buckinghamshire
SL0 0SE
Secretary Name | Mr Assad Naveed Moghul |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1991(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hurst Road East Molesey Surrey KT8 9AG |
Director Name | Mr Assad Naveed Moghul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Armfield Close West Molesey Surrey KT8 2UP |
Website | georgelancaster.co.uk |
---|---|
Telephone | 020 89414889 |
Telephone region | London |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Assad Naveed Moghul 75.00% Ordinary |
---|---|
25 at £1 | Mohamed Nadeen Moghul 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,444 |
Current Liabilities | £166,838 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
6 September 1996 | Delivered on: 21 September 1996 Satisfied on: 13 January 2010 Persons entitled: Dallah Albaraka Investment Company Limited Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods and policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 1996 | Delivered on: 14 September 1996 Satisfied on: 13 January 2010 Persons entitled: Dallah Albaraka Investment Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
6 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 September 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 July 2019 | Director's details changed for Mr Assad Naveed Moghul on 11 June 2018 (2 pages) |
24 July 2019 | Change of details for Mr Assad Naveed Moghul as a person with significant control on 11 June 2018 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Assad Naveed Moghul as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Assad Naveed Moghul as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Director's details changed for Mr Mohamed Nadeen Moghul on 10 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Assad Naveed Moghul on 10 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Mohamed Nadeen Moghul on 10 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Assad Naveed Moghul on 10 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / mohamed moghul / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / mohamed moghul / 09/07/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
11 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
13 March 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
13 March 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: glebe house, armfield close west molesey surrey KT8 2UP (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: glebe house, armfield close west molesey surrey KT8 2UP (2 pages) |
20 June 2000 | Return made up to 10/06/00; no change of members
|
20 June 2000 | Return made up to 10/06/00; no change of members
|
5 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 October 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 October 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 July 1997 | Return made up to 10/06/97; no change of members
|
5 July 1997 | Return made up to 10/06/97; no change of members
|
26 November 1996 | Return made up to 10/06/96; full list of members (6 pages) |
26 November 1996 | Return made up to 10/06/96; full list of members (6 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 16/26 rosemont road london NW3 6NE (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 16/26 rosemont road london NW3 6NE (1 page) |
21 September 1995 | Return made up to 10/06/95; no change of members (4 pages) |
21 September 1995 | Return made up to 10/06/95; no change of members (4 pages) |