London
NW8 7EL
Secretary Name | Arsalan Khalique |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Mr Arsalan Balal Khalique |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1998(5 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Mr Abdul Khalique |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | maidenway.com |
---|
Registered Address | 175a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Khalique Family Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,296,633 |
Gross Profit | £1,165,939 |
Net Worth | £4,847,133 |
Cash | £151,763 |
Current Liabilities | £506,362 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
17 December 2001 | Delivered on: 22 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the term loan of the facility letter dated 12 october 2001 and the legal charge dated 17 december 2001. Particulars: The leasehold property known as 345-359 (odd numbers only) forest road, walthamstow, london E17. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
6 November 2001 | Delivered on: 7 November 2001 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: Freehold property k/a 162 hoe street walthamstow t/n egl 98824. 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 |
6 November 2001 | Delivered on: 7 November 2001 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: Freehold property k/a 168 hoe street walthamstow t/n EGL98821. 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 |
15 September 2000 | Delivered on: 16 September 2000 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: 167 hoe street, walthamstow london E17. T/no. EGL92461. 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 |
15 March 2016 | Delivered on: 17 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 5 carisbrook road, london E17 7EE; title number AGL355355. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 73 eden road, london E17 9JX; title number EGL451247. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold at 54 narford road, london E5 8RD; title number NGL463928. Outstanding |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flat 2 (also k/a flat 42A) palmerston road london. Outstanding |
25 November 2013 | Delivered on: 25 November 2013 Persons entitled: The Trustees of Maidenway LTD Retirement Benefits Scheme Classification: A registered charge Particulars: 1-5 attock mews, (previously 57 eden road) london E17 9JX. Outstanding |
30 November 2012 | Delivered on: 5 December 2012 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: L/H property being 1ST floor flat no.2 42 palmerston road waltham forest london t/no EGL254259. Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 60 latchingdon court 26 forest road london and parking space t/no egl 562122 (l/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 38B jewel road london t/no EGL567631 (l/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 3 scotts road london t/no egl 82373 (f/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 61 greenleaf road london t/no EX843 (f/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 4 granville road london t/no egl 347947 (f/h). Outstanding |
13 May 2008 | Delivered on: 24 May 2008 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 f/h property k/a 39 chingford road london t/no EGL245764 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 12 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
6 March 2008 | Delivered on: 18 March 2008 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: F/Hold being 1-5 vestry road walthamstow london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 March 2007 | Delivered on: 30 March 2007 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: F/H 87 colworth road, london. 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 |
30 August 2006 | Delivered on: 6 September 2006 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: F/H property k/a or being 218 hoe street walthamstow london t/no EGLH63576. 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 |
23 July 1998 | Delivered on: 11 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 115 hoe street waltham forest london t/n EGL69811. 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 |
12 August 2006 | Delivered on: 25 August 2006 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: F/H 446 hoe street walthamstow london t/no egl 140263. 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 |
31 January 2006 | Delivered on: 10 February 2006 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: L/H property k/a 345-359 forest road london t/no EGL432576. 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 |
11 November 2005 | Delivered on: 18 November 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: F/H 179 hoe street london. 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 |
11 November 2005 | Delivered on: 18 November 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: F/H 177 hoe street london. 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 |
24 October 2005 | Delivered on: 4 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
31 May 2005 | Delivered on: 8 June 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: F/H property 133 station road chingford london t/n EGL487485. 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 |
26 April 2005 | Delivered on: 7 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An monibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 October 2004 | Delivered on: 16 October 2004 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 f/h property k/a 14 station road, chingford, essex E4 7BE,. 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 |
30 June 2004 | Delivered on: 6 July 2004 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 f/h property k/a 297-299 high road leyton london E10 5QN t/n EGL126815. 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 |
30 June 2004 | Delivered on: 6 July 2004 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: F/H 3 ewell road cheam surrey t/no P76533 L.B. 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 |
20 December 2000 | Delivered on: 23 December 2000 Satisfied on: 16 March 2016 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: 7 flats at bridge court 340-354 lea bridge road london E17. 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. Fully Satisfied |
25 September 2000 | Delivered on: 29 September 2000 Satisfied on: 14 November 2001 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: The f/h property k/a 75 clinton road bow E3 4QY t/n EGL408400. 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. Fully Satisfied |
23 July 1998 | Delivered on: 13 August 1998 Satisfied on: 16 March 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 beauclerc road hammersmith london t/n-LN189506.. 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. Fully Satisfied |
16 May 1997 | Delivered on: 19 May 1997 Satisfied on: 16 March 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 9 batoum gardens hammersmith london 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 and a by way of assignment the goodwill of the business and the full benefit of all present and future licences and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 July 2023 | Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages) |
18 July 2023 | Cessation of Abida Shamim Khalique as a person with significant control on 16 March 2021 (1 page) |
18 July 2023 | Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages) |
18 July 2023 | Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
7 October 2021 | Termination of appointment of Abdul Khalique as a director on 24 September 2021 (1 page) |
7 October 2021 | Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page) |
7 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
7 October 2021 | Notification of Abida Shamim Khalique as a person with significant control on 16 March 2021 (2 pages) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
27 November 2020 | Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
22 February 2018 | Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Notification of Abida Shamim Khalique as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Registration of charge 028661940035, created on 15 March 2016 (12 pages) |
17 March 2016 | Registration of charge 028661940035, created on 15 March 2016 (12 pages) |
16 March 2016 | Satisfaction of charge 3 in full (4 pages) |
16 March 2016 | Satisfaction of charge 6 in full (4 pages) |
16 March 2016 | Registration of charge 028661940033, created on 15 March 2016 (12 pages) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
16 March 2016 | Satisfaction of charge 3 in full (4 pages) |
16 March 2016 | Registration of charge 028661940034, created on 15 March 2016 (12 pages) |
16 March 2016 | Registration of charge 028661940034, created on 15 March 2016 (12 pages) |
16 March 2016 | Registration of charge 028661940033, created on 15 March 2016 (12 pages) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
16 March 2016 | Satisfaction of charge 6 in full (4 pages) |
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 May 2015 | Registration of charge 028661940032, created on 12 May 2015 (14 pages) |
14 May 2015 | Registration of charge 028661940032, created on 12 May 2015 (14 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
25 November 2013 | Registration of charge 028661940031 (9 pages) |
25 November 2013 | Registration of charge 028661940031 (9 pages) |
27 September 2013 | Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
14 June 2013 | Appointment of Mr Abdul Khalique as a director (2 pages) |
14 June 2013 | Appointment of Mr Abdul Khalique as a director (2 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Full accounts made up to 31 October 2010 (8 pages) |
21 April 2011 | Full accounts made up to 31 October 2010 (8 pages) |
12 January 2011 | Annual return made up to 26 October 2010 (10 pages) |
12 January 2011 | Annual return made up to 26 October 2010 (10 pages) |
10 May 2010 | Full accounts made up to 31 October 2009 (8 pages) |
10 May 2010 | Full accounts made up to 31 October 2009 (8 pages) |
21 January 2010 | Annual return made up to 26 October 2009 (15 pages) |
21 January 2010 | Annual return made up to 26 October 2009 (15 pages) |
5 June 2009 | Director and secretary's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / armaghan khalique / 01/01/2008 (1 page) |
5 June 2009 | Director and secretary's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / armaghan khalique / 01/01/2008 (1 page) |
12 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
12 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (10 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (10 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
22 April 2008 | Full accounts made up to 31 October 2007 (8 pages) |
22 April 2008 | Full accounts made up to 31 October 2007 (8 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
7 January 2007 | Full accounts made up to 31 October 2006 (8 pages) |
7 January 2007 | Full accounts made up to 31 October 2006 (8 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Full accounts made up to 31 October 2004 (8 pages) |
14 June 2005 | Full accounts made up to 31 October 2004 (8 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (8 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (8 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 October 2001 (8 pages) |
10 May 2002 | Full accounts made up to 31 October 2001 (8 pages) |
22 December 2001 | Particulars of mortgage/charge (5 pages) |
22 December 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
28 August 2001 | Return made up to 26/10/00; full list of members
|
28 August 2001 | Return made up to 26/10/00; full list of members
|
15 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: ifield keene 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: ifield keene 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
12 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 May 1997 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Particulars of mortgage/charge (4 pages) |
11 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 December 1993 | Secretary resigned;new secretary appointed (4 pages) |
20 December 1993 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1993 | Incorporation (14 pages) |
26 October 1993 | Incorporation (14 pages) |