Edgware
Middlesex
HA8 8RW
Director Name | Joanne Marie Atacor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Brae Hill Road Brill Aylesbury Buckinghamshire HP18 9TG |
Secretary Name | Joanne Marie Atacor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Brae Hill Road Brill Aylesbury Buckinghamshire HP18 9TG |
Secretary Name | Mayuri Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Steven Chapman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2005) |
Role | Shopkeeper |
Correspondence Address | Ivy Hall Beacon Road Crowborough East Sussex TN6 1BB |
Secretary Name | Nitesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 July 2010) |
Role | Accountant |
Correspondence Address | Seafields 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Website | bukharauk.com |
---|
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Mushtaq Ahmad Punjabie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,443 |
Current Liabilities | £770,421 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Cip Property (Aipt) Limited Classification: Rent deposit deed Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the deposit and the account. Outstanding |
7 June 2010 | Delivered on: 15 June 2010 Persons entitled: Ls Victoria Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge from time to time all its interest in the account and all its interest in the deposit balance see image for full details. Outstanding |
24 February 2009 | Delivered on: 25 February 2009 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,000 plus a sum equivalent to vat at a rate of 15% on that amount. Outstanding |
15 August 2006 | Delivered on: 22 August 2006 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: F/H property k/a unit 18 metro business centre kangley bridge road london. Outstanding |
15 March 2006 | Delivered on: 21 March 2006 Persons entitled: London Trocadero Limited Classification: Rent deposit deed Secured details: £3,000.00 and all other monies due or to become due. Particulars: £3,000.00 plus vat. Outstanding |
12 December 2005 | Delivered on: 14 December 2005 Persons entitled: London Trocadero Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,000.00 in a specifically designated deposit account (the account) together with any other sums paid into the account and interest credited to the account which has not been released to the company. Outstanding |
4 October 2004 | Delivered on: 13 October 2004 Persons entitled: Sports World International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account containing the deposit of £8,875. Outstanding |
8 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
15 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 April 2021 | Registration of charge 031280400008, created on 27 April 2021 (43 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
13 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 December 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
7 December 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 November 2015 | Director's details changed for Mr Mushtaq Ahmad Punjabie on 30 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Mushtaq Ahmad Punjabie on 30 October 2015 (2 pages) |
2 January 2015 | Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
16 July 2010 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2009 | Director's details changed for Mushtaq Ahmad Punjabie on 27 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mushtaq Ahmad Punjabie on 27 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
5 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
3 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 March 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
18 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
18 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
22 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: seafields 42 seafield road new southgate london N11 1AS (1 page) |
23 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: seafields 42 seafield road new southgate london N11 1AS (1 page) |
23 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
3 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 116-117 saffron hill london EC1N 8QS (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 116-117 saffron hill london EC1N 8QS (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 4-8 ludgate circus london EC4M 7LD (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 4-8 ludgate circus london EC4M 7LD (1 page) |
10 January 1996 | Accounting reference date notified as 31/01 (1 page) |
10 January 1996 | Accounting reference date notified as 31/01 (1 page) |
20 November 1995 | Incorporation (24 pages) |
20 November 1995 | Incorporation (24 pages) |