Company NameGeorge Lancaster (International) Limited
DirectorsMohamed Nadeem Moghul and Assad Naveed Moghul
Company StatusActive
Company Number02618866
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Nadeem Moghul
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak End Drive
Iver
Buckinghamshire
SL0 0SE
Secretary NameMr Assad Naveed Moghul
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Hurst Road
East Molesey
Surrey
KT8 9AG
Director NameMr Assad Naveed Moghul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Armfield Close
West Molesey
Surrey
KT8 2UP

Contact

Websitegeorgelancaster.co.uk
Telephone020 89414889
Telephone regionLondon

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Assad Naveed Moghul
75.00%
Ordinary
25 at £1Mohamed Nadeen Moghul
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,444
Current Liabilities£166,838

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

6 September 1996Delivered 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 1996Delivered 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

Filing History

6 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
8 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
11 September 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 July 2019Director's details changed for Mr Assad Naveed Moghul on 11 June 2018 (2 pages)
24 July 2019Change of details for Mr Assad Naveed Moghul as a person with significant control on 11 June 2018 (2 pages)
5 April 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2017Notification of Assad Naveed Moghul as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2017Notification of Assad Naveed Moghul as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Director's details changed for Mr Mohamed Nadeen Moghul on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Assad Naveed Moghul on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Mohamed Nadeen Moghul on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Assad Naveed Moghul on 10 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Return made up to 10/06/08; full list of members (4 pages)
10 July 2008Return made up to 10/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / mohamed moghul / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / mohamed moghul / 09/07/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 10/06/05; full list of members (5 pages)
24 June 2005Return made up to 10/06/05; full list of members (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 10/06/04; full list of members (5 pages)
25 June 2004Return made up to 10/06/04; full list of members (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 July 2003Return made up to 10/06/03; full list of members (5 pages)
11 July 2003Return made up to 10/06/03; full list of members (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 September 2001Return made up to 10/06/01; full list of members (6 pages)
6 September 2001Return made up to 10/06/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
13 March 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
13 March 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
13 March 2001Registered office changed on 13/03/01 from: glebe house, armfield close west molesey surrey KT8 2UP (2 pages)
13 March 2001Registered office changed on 13/03/01 from: glebe house, armfield close west molesey surrey KT8 2UP (2 pages)
20 June 2000Return made up to 10/06/00; no change of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 10/06/00; no change of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
5 June 2000Full accounts made up to 30 June 1999 (10 pages)
5 June 2000Full accounts made up to 30 June 1999 (10 pages)
11 October 1999Full accounts made up to 30 June 1998 (11 pages)
11 October 1999Full accounts made up to 30 June 1998 (11 pages)
15 July 1999Return made up to 10/06/99; no change of members (4 pages)
15 July 1999Return made up to 10/06/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 July 1997Return made up to 10/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 July 1997Return made up to 10/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 November 1996Return made up to 10/06/96; full list of members (6 pages)
26 November 1996Return made up to 10/06/96; full list of members (6 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 September 1995Registered office changed on 21/09/95 from: 16/26 rosemont road london NW3 6NE (1 page)
21 September 1995Registered office changed on 21/09/95 from: 16/26 rosemont road london NW3 6NE (1 page)
21 September 1995Return made up to 10/06/95; no change of members (4 pages)
21 September 1995Return made up to 10/06/95; no change of members (4 pages)