Roland Road
London
E17 9HN
Secretary Name | Asif Mushtaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Rowland Road Roland Road London E17 9HN |
Director Name | Mr Akif Mushtaq |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(18 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rowland Road Roland Road London E17 9HN |
Director Name | Mr Asif Mushtaq |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(18 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rowland Road Roland Road London E17 9HN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Akhtar Jan Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 269 Vicarage Road Leyton London E10 7HQ |
Secretary Name | Naila Nighat Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 269 Vicarage Road Leyton London E10 7HQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 86932591 |
---|---|
Telephone region | London |
Registered Address | 74 Lordship Lane Esat Dulwich London SE22 8HF |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
400 at £1 | Mr Ajmal Mushtaq 33.33% Ordinary |
---|---|
400 at £1 | Mr Akif Mushtaq 33.33% Ordinary |
400 at £1 | Mr Asif Mushtaq 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,932 |
Cash | £16,180 |
Current Liabilities | £30,909 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
5 April 2011 | Delivered on: 15 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 November 2017 | Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Asif Mustaq on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Akif Mustaq on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Akif Mustaq on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages) |
4 November 2017 | Secretary's details changed for Asif Mushtaq on 4 November 2017 (1 page) |
4 November 2017 | Director's details changed for Mr Asif Mustaq on 4 November 2017 (2 pages) |
4 November 2017 | Change of details for Mr Ajmal Mushtaq as a person with significant control on 4 November 2017 (2 pages) |
4 November 2017 | Change of details for Mr Ajmal Mushtaq as a person with significant control on 4 November 2017 (2 pages) |
4 November 2017 | Secretary's details changed for Asif Mushtaq on 4 November 2017 (1 page) |
4 November 2017 | Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 October 2013 | Appointment of Mr Akif Mustaq as a director (2 pages) |
14 October 2013 | Appointment of Mr Asif Mustaq as a director (2 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Akif Mustaq as a director (2 pages) |
14 October 2013 | Appointment of Mr Asif Mustaq as a director (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
13 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Return made up to 28/09/08; full list of members (7 pages) |
21 December 2008 | Return made up to 28/09/08; full list of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: c/o amir & associates LIMITED 39 braemar avenue wood green london N22 7BY (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: c/o amir & associates LIMITED 39 braemar avenue wood green london N22 7BY (1 page) |
2 November 2007 | Return made up to 28/09/07; full list of members
|
2 November 2007 | Return made up to 28/09/07; full list of members
|
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
2 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
27 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
9 October 2001 | Return made up to 28/09/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
8 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
6 October 1999 | Ad 01/12/98--------- £ si 1200@1=1200 £ ic 1000/2200 (2 pages) |
6 October 1999 | Ad 01/12/98--------- £ si 1200@1=1200 £ ic 1000/2200 (2 pages) |
17 September 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 September 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 28/09/98; full list of members (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Return made up to 28/09/98; full list of members (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 February 1998 | Return made up to 28/09/97; full list of members (6 pages) |
17 February 1998 | Return made up to 28/09/97; full list of members (6 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 28/09/96; full list of members (6 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Return made up to 28/09/96; full list of members (6 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
28 September 1995 | Incorporation (32 pages) |
28 September 1995 | Incorporation (32 pages) |