London
E5 9JS
Director Name | Mr Sakeeb Iqbal Pathan |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gunton Road London E5 9JS |
Director Name | Sarah Cudmore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Elmwood Crescent Luton Bedfordshire LU2 7HX |
Director Name | Mrs Bridget Tarbox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Badgers Gate Dunstable Bedfordshire LU6 2BF |
Director Name | Mrs Susan Elizabeth Weston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Ringwood Road Luton Bedfordshire LU2 7BG |
Secretary Name | Sarah Cudmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Ward Manager |
Correspondence Address | 49 Elmwood Crescent Luton Bedfordshire LU2 7HX |
Director Name | Mrs Munira Iqbal Pathan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Gunton Road London E5 9JS |
Director Name | Mr Naeem Pathan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Gunton Road London E5 9JS |
Director Name | Ms Shaheen Pathan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(24 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2021) |
Role | Business Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gunton Road London E5 9JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Gunton Road London E5 9JS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Bridget Tarbox 32.50% Ordinary |
---|---|
65 at £1 | Susan Elizabeth Weston 32.50% Ordinary |
35 at £1 | John Tarbox 17.50% Ordinary |
35 at £1 | Peter John Weston 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,957 |
Cash | £116,084 |
Current Liabilities | £37,469 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
23 February 2017 | Delivered on: 25 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 October 1999 | Delivered on: 9 November 1999 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: The f/h property k/a 18 compton avenue leagrave luton t/n BD47735 and BD170912. 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 |
12 January 1996 | Delivered on: 23 January 1996 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 60 harthill drive, luton, bedfordshire t/no. BD59388 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 |
24 November 1995 | Delivered on: 4 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 June 1998 | Delivered on: 20 June 1998 Satisfied on: 12 January 2000 Persons entitled: Anne Catherine Stapleton Sean Stapleton Classification: Charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: 18 compton avenue leagrave bedfordshire. Fully Satisfied |
16 March 1998 | Delivered on: 27 March 1998 Satisfied on: 12 January 2000 Persons entitled: Sun Banking Corporation Limited Classification: Legal charge Secured details: £280,000 and all other monies due or to become due from the company to the chargee. Particulars: Osborne house 18 compton avenue luton beds and the proceeds of any insurance the goodwill of the business the benefit of all guarantees warranties etc and a floating charge. Undertaking and all property and assets. Fully Satisfied |
10 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
9 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 June 2021 | Termination of appointment of Naeem Pathan as a director on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Shaheen Pathan as a director on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Munira Iqbal Pathan as a director on 29 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
20 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Shaheen Pathan as a director on 4 September 2019 (2 pages) |
28 June 2020 | Appointment of Mrs Munira Iqbal Pathan as a director on 4 September 2019 (2 pages) |
28 June 2020 | Appointment of Mr Naeem Pathan as a director on 4 September 2019 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
18 September 2017 | Notification of Ihgp Limited as a person with significant control on 23 February 2017 (1 page) |
18 September 2017 | Cessation of Susan Elizabeth Weston as a person with significant control on 23 February 2017 (1 page) |
18 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
18 September 2017 | Cessation of Bridget Tarbox as a person with significant control on 23 February 2017 (1 page) |
18 September 2017 | Cessation of Susan Elizabeth Weston as a person with significant control on 23 February 2017 (1 page) |
18 September 2017 | Cessation of Bridget Tarbox as a person with significant control on 23 February 2017 (1 page) |
18 September 2017 | Notification of Ihgp Limited as a person with significant control on 23 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Bridget Tarbox as a director on 23 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Susan Elizabeth Weston as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Sakeeb Iqbal Pathan as a director on 23 February 2017 (3 pages) |
7 March 2017 | Termination of appointment of Susan Elizabeth Weston as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Sakeeb Iqbal Pathan as a director on 23 February 2017 (3 pages) |
7 March 2017 | Appointment of Iqbalhusain Pathan as a director on 23 February 2017 (3 pages) |
7 March 2017 | Appointment of Iqbalhusain Pathan as a director on 23 February 2017 (3 pages) |
7 March 2017 | Termination of appointment of Bridget Tarbox as a director on 23 February 2017 (2 pages) |
7 March 2017 | Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 34 Gunton Road London E5 9JS on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 34 Gunton Road London E5 9JS on 7 March 2017 (2 pages) |
25 February 2017 | Registration of charge 030960910006, created on 23 February 2017 (27 pages) |
25 February 2017 | Registration of charge 030960910006, created on 23 February 2017 (27 pages) |
21 October 2016 | Satisfaction of charge 1 in full (5 pages) |
21 October 2016 | Satisfaction of charge 1 in full (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 July 2016 | Satisfaction of charge 2 in full (2 pages) |
22 July 2016 | Satisfaction of charge 2 in full (2 pages) |
13 July 2016 | Satisfaction of charge 5 in full (2 pages) |
13 July 2016 | Satisfaction of charge 5 in full (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
16 December 2009 | Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 September 2009 | Appointment terminated director sarah cudmore (1 page) |
21 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
21 September 2009 | Appointment terminated director sarah cudmore (1 page) |
15 September 2009 | Appointment terminated secretary sarah cudmore (1 page) |
15 September 2009 | Appointment terminated secretary sarah cudmore (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Gbp ic 99/66\08/12/08\gbp sr 33@1=33\ (1 page) |
12 January 2009 | Gbp ic 99/66\08/12/08\gbp sr 33@1=33\ (1 page) |
12 January 2009 | Resolutions
|
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 August 2005 | Return made up to 29/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 29/08/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members
|
6 September 2004 | Return made up to 29/08/04; full list of members
|
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 September 2000 | Return made up to 29/08/00; full list of members
|
22 September 2000 | Return made up to 29/08/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: 60 hart hill drive luton bedfordshire LU2 0AY (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 60 hart hill drive luton bedfordshire LU2 0AY (1 page) |
27 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 29/08/99; full list of members
|
25 August 1999 | Return made up to 29/08/99; full list of members
|
14 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
16 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 29/08/97; no change of members
|
24 September 1997 | Return made up to 29/08/97; no change of members
|
16 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
16 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 370 silbury boulevard milton keynes MK5 2AF (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 370 silbury boulevard milton keynes MK5 2AF (1 page) |
18 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
18 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
1 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Ad 29/09/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 January 1996 | Accounting reference date notified as 31/05 (1 page) |
18 January 1996 | Accounting reference date notified as 31/05 (1 page) |
18 January 1996 | Ad 29/09/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
29 August 1995 | Incorporation (16 pages) |
29 August 1995 | Incorporation (16 pages) |