Company NameAccessbond Limited
Company StatusActive
Company Number02866194
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Armaghan Jamal Khalique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 North Gate St Johns Wood
London
NW8 7EL
Secretary NameArsalan Khalique
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameMr Arsalan Balal Khalique
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(5 years after company formation)
Appointment Duration25 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameMr Abdul Khalique
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitemaidenway.com

Location

Registered Address175a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Khalique Family Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,296,633
Gross Profit£1,165,939
Net Worth£4,847,133
Cash£151,763
Current Liabilities£506,362

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

17 December 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 1998Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

9 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 July 2023Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages)
18 July 2023Cessation of Abida Shamim Khalique as a person with significant control on 16 March 2021 (1 page)
18 July 2023Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages)
18 July 2023Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
7 October 2021Termination of appointment of Abdul Khalique as a director on 24 September 2021 (1 page)
7 October 2021Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page)
7 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 October 2021Notification of Abida Shamim Khalique as a person with significant control on 16 March 2021 (2 pages)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
27 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 November 2020Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page)
2 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (10 pages)
1 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
22 February 2018Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 February 2018Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Notification of Abida Shamim Khalique as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 30 June 2016 (10 pages)
14 February 2017Full accounts made up to 30 June 2016 (10 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
17 March 2016Registration of charge 028661940035, created on 15 March 2016 (12 pages)
17 March 2016Registration of charge 028661940035, created on 15 March 2016 (12 pages)
16 March 2016Satisfaction of charge 3 in full (4 pages)
16 March 2016Satisfaction of charge 6 in full (4 pages)
16 March 2016Registration of charge 028661940033, created on 15 March 2016 (12 pages)
16 March 2016Satisfaction of charge 1 in full (4 pages)
16 March 2016Satisfaction of charge 3 in full (4 pages)
16 March 2016Registration of charge 028661940034, created on 15 March 2016 (12 pages)
16 March 2016Registration of charge 028661940034, created on 15 March 2016 (12 pages)
16 March 2016Registration of charge 028661940033, created on 15 March 2016 (12 pages)
16 March 2016Satisfaction of charge 1 in full (4 pages)
16 March 2016Satisfaction of charge 6 in full (4 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
14 May 2015Registration of charge 028661940032, created on 12 May 2015 (14 pages)
14 May 2015Registration of charge 028661940032, created on 12 May 2015 (14 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
13 March 2014Full accounts made up to 30 June 2013 (14 pages)
13 March 2014Full accounts made up to 30 June 2013 (14 pages)
2 March 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
25 November 2013Registration of charge 028661940031 (9 pages)
25 November 2013Registration of charge 028661940031 (9 pages)
27 September 2013Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(6 pages)
27 September 2013Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(6 pages)
27 September 2013Secretary's details changed for Arsalan Khalique on 3 September 2013 (2 pages)
14 June 2013Appointment of Mr Abdul Khalique as a director (2 pages)
14 June 2013Appointment of Mr Abdul Khalique as a director (2 pages)
29 April 2013Full accounts made up to 31 October 2012 (8 pages)
29 April 2013Full accounts made up to 31 October 2012 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
21 April 2011Full accounts made up to 31 October 2010 (8 pages)
21 April 2011Full accounts made up to 31 October 2010 (8 pages)
12 January 2011Annual return made up to 26 October 2010 (10 pages)
12 January 2011Annual return made up to 26 October 2010 (10 pages)
10 May 2010Full accounts made up to 31 October 2009 (8 pages)
10 May 2010Full accounts made up to 31 October 2009 (8 pages)
21 January 2010Annual return made up to 26 October 2009 (15 pages)
21 January 2010Annual return made up to 26 October 2009 (15 pages)
5 June 2009Director and secretary's change of particulars / arsalan khalique / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / armaghan khalique / 01/01/2008 (1 page)
5 June 2009Director and secretary's change of particulars / arsalan khalique / 01/06/2009 (1 page)
5 June 2009Director's change of particulars / armaghan khalique / 01/01/2008 (1 page)
12 May 2009Full accounts made up to 31 October 2008 (8 pages)
12 May 2009Full accounts made up to 31 October 2008 (8 pages)
17 December 2008Return made up to 01/11/08; full list of members (10 pages)
17 December 2008Return made up to 01/11/08; full list of members (10 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
22 April 2008Full accounts made up to 31 October 2007 (8 pages)
22 April 2008Full accounts made up to 31 October 2007 (8 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 November 2007Return made up to 26/10/07; no change of members (7 pages)
29 November 2007Return made up to 26/10/07; no change of members (7 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
7 January 2007Full accounts made up to 31 October 2006 (8 pages)
7 January 2007Full accounts made up to 31 October 2006 (8 pages)
7 November 2006Return made up to 26/10/06; full list of members (7 pages)
7 November 2006Return made up to 26/10/06; full list of members (7 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page)
10 May 2006Full accounts made up to 31 October 2005 (8 pages)
10 May 2006Full accounts made up to 31 October 2005 (8 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
11 November 2005Return made up to 26/10/05; full list of members (7 pages)
11 November 2005Return made up to 26/10/05; full list of members (7 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
14 June 2005Full accounts made up to 31 October 2004 (8 pages)
14 June 2005Full accounts made up to 31 October 2004 (8 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
9 July 2004Full accounts made up to 31 October 2003 (8 pages)
9 July 2004Full accounts made up to 31 October 2003 (8 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
14 October 2003Return made up to 26/10/03; full list of members (7 pages)
14 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 October 2002 (8 pages)
31 August 2003Full accounts made up to 31 October 2002 (8 pages)
1 November 2002Return made up to 26/10/02; full list of members (7 pages)
1 November 2002Return made up to 26/10/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 October 2001 (8 pages)
10 May 2002Full accounts made up to 31 October 2001 (8 pages)
22 December 2001Particulars of mortgage/charge (5 pages)
22 December 2001Particulars of mortgage/charge (5 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 August 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Full accounts made up to 31 October 2000 (8 pages)
15 August 2001Full accounts made up to 31 October 2000 (8 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 November 1999Return made up to 26/10/99; full list of members (6 pages)
25 November 1999Return made up to 26/10/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 October 1998 (8 pages)
27 October 1999Full accounts made up to 31 October 1998 (8 pages)
1 December 1998Return made up to 26/10/98; full list of members (6 pages)
1 December 1998Return made up to 26/10/98; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
16 February 1998Registered 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 1998Registered 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 1997Return made up to 26/10/97; full list of members (6 pages)
12 November 1997Return made up to 26/10/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
19 May 1997Particulars of mortgage/charge (4 pages)
11 December 1996Return made up to 26/10/96; no change of members (4 pages)
11 December 1996Return made up to 26/10/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 October 1995 (13 pages)
6 August 1996Full accounts made up to 31 October 1995 (13 pages)
15 November 1995Return made up to 26/10/95; no change of members (6 pages)
15 November 1995Return made up to 26/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 December 1993Secretary resigned;new secretary appointed (4 pages)
20 December 1993Secretary resigned;new secretary appointed (4 pages)
26 October 1993Incorporation (14 pages)
26 October 1993Incorporation (14 pages)