London
NW4 3PS
Director Name | Mrs Shehnaz Bashir Hussein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Road London NW4 3PS |
Secretary Name | Mr Bashir Ahmed Hussein |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Park Road London NW4 3PS |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Telephone | 020 82056351 |
---|---|
Telephone region | London |
Registered Address | 10 Park Road London NW4 3PS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bashir Ahmed Hussein 50.00% Ordinary |
---|---|
1 at £1 | Shehnaz Bashir Hussein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,345 |
Cash | £317,549 |
Current Liabilities | £93,304 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
18 June 2010 | Delivered on: 6 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 213 edgware road london. Outstanding |
---|---|
16 June 2010 | Delivered on: 19 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 1995 | Delivered on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal 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 215 edgware road london borough of brent t/no NGL731481 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 August 1995 | Delivered on: 6 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal 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 213 edgware road, colindale, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 May 2019 (3 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 25 July 2018 with updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
25 January 2018 | Registered office address changed from 10 Park Road London NW4 3PS to 26 Vivian Avenue London NW4 3XP on 25 January 2018 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 May 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 May 2017 (1 page) |
17 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 March 2015 | Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 October 2014 | Appointment of receiver or manager (4 pages) |
16 October 2014 | Appointment of receiver or manager (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Director's details changed for Shehnaz Bashir Hussein on 25 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Bashir Ahmed Hussein on 25 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Bashir Ahmed Hussein on 25 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Shehnaz Bashir Hussein on 25 July 2010 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 213 edgware road london NW9 6LR (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 213 edgware road london NW9 6LR (1 page) |
5 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
5 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
30 September 1996 | Return made up to 25/07/96; full list of members
|
30 September 1996 | Return made up to 25/07/96; full list of members
|
25 January 1996 | Registered office changed on 25/01/96 from: 170,albury drive hatch end pinner middlesex HA5 3RG (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 170,albury drive hatch end pinner middlesex HA5 3RG (1 page) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
9 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Incorporation (12 pages) |
25 July 1995 | Incorporation (12 pages) |