Company NameAdam Property Development Limited
DirectorNadeem Afzal Butt
Company StatusActive
Company Number03149572
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nadeem Afzal Butt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLinden
207 High Road
Chigwell
Essex
IG7 5BJ
Secretary NameVanita Afzal Butt
NationalityBritish
StatusCurrent
Appointed25 February 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressLinden
207 High Road
Chigwell
Essex
IG7 5BJ
Director NameAnjam Pervaz Butt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleOptins Trader
Correspondence Address59 Forest Drive West
Leytonstone
London
E11 1JZ
Secretary NameNadeem Afzal Butt
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleDry Cleaner
Correspondence Address59 Forest Drive West
London
E11 1JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuda House
100 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nadeem A. Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,094,379
Cash£218,931
Current Liabilities£140,228

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

28 April 1999Delivered on: 8 May 1999
Satisfied on: 3 June 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 129 third avenue dagenham essex. The benefit of all rental income; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 February 1999Delivered on: 18 February 1999
Satisfied on: 8 May 2014
Persons entitled: Nationwide Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 1998Delivered on: 6 November 1998
Satisfied on: 16 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 wellington drive,dagenham; t/no egl 125914. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 October 1998Delivered on: 24 October 1998
Satisfied on: 16 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 362 ripple road barking essex t/n NGL32801. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 September 1998Delivered on: 30 September 1998
Satisfied on: 16 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 127 hornchurch road hornchurch essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 June 1998Delivered on: 15 July 1998
Satisfied on: 8 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 epsom road sutton t/n SGL108678. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 May 2007Delivered on: 5 May 2007
Satisfied on: 8 May 2014
Persons entitled: Clydesdale 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 property with t/no NGL100809 k/a 154 ashville road leytonstone the property with t/no EGL150486 k/a 7 beech gardens dagenham the property with t/no EGL144659 k/a 12 blithbury road dagenham for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 March 2007Delivered on: 21 March 2007
Satisfied on: 8 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 2004Delivered on: 23 October 2004
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Land at the east of lodge lane, collier row, romford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2004Delivered on: 1 July 2004
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 473, 475 & 477 high road, leytonstone, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2004Delivered on: 1 July 2004
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 1-3 cowley lane, leytonstone, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 129 third avenue dagenham RM10 9BD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 38 goring gardens dagenham RM8 2AD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 102 meads lane seven kings redbridge IG3 8PE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 869 leabridge road leyton E17 9DS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 612 romford road manor park newham E12 5AF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 1998Delivered on: 16 April 1998
Satisfied on: 16 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 empress avenue ilford t/no;-207254, 98 mile end road (427169) and 154 ashville road leyton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 September 2002Delivered on: 17 October 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: 7 beech gardens dagenham RM10 9TS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2002Delivered on: 22 May 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 165 skeltons lane leyton london E10 5BS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 55 wellington drive dagenham barking and dagenham t/n EGL125914. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 154 ashville road leytohnstone waltham forest t/n NGL100809. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 98 mile end road tower hamlets t/n 427169. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 127 hornchurch road hornchurch essex havering t/n EGL204292. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 150 empress avenue ilford redbridge t/n EGL207254. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 290 ripple road barking barking and dagenham t/n EGL369370. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: Property k/a 362 ripple road barking barking and dagenham t/n NGL32801. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 2001Delivered on: 11 October 2001
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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: By way of legal mortgage 12 blithbury road dagenham essex RM9 4PX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 1998Delivered on: 13 February 1998
Satisfied on: 16 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 ripple road barking essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
6 September 2001Delivered on: 13 September 2001
Satisfied on: 8 May 2014
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 13 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beech gardens,dagenham,london; egl 150486. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 January 2001Delivered on: 3 February 2001
Satisfied on: 13 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 38 goring gardens dagenham london borough of barking & dagenham RM8 2AD t/n egl 250610. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 October 2000Delivered on: 17 October 2000
Satisfied on: 8 May 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 southchurch avenue southend on sea t/n EX220759. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 March 2000Delivered on: 14 April 2000
Satisfied on: 13 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 612 romford road manor park london t/n EGL20930. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 December 1999Delivered on: 12 January 2000
Satisfied on: 8 May 2014
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over rights and. Undertaking and all property and assets.
Fully Satisfied
30 December 1999Delivered on: 12 January 2000
Satisfied on: 13 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 869 lea bridge road leyton l/b of waltham forest t/n EGL57060. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 July 1999Delivered on: 15 July 1999
Satisfied on: 8 May 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
9 July 1999Delivered on: 15 July 1999
Satisfied on: 13 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 102 meads lane seven kings redbridge london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 June 1999Delivered on: 1 July 1999
Satisfied on: 8 May 2014
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/hold property known as 372 ripple road barking essex. 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.
Fully Satisfied
15 October 1996Delivered on: 4 November 1996
Satisfied on: 16 August 2002
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: 98 mile end road stepney l/b of tower hamlets t/no.427169.
Fully Satisfied
4 December 2019Delivered on: 6 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 1, kings road, charfleets industrial estate, canvey island, essex, SS8 0QY comprised in title number EX619393; the freehold property known as unit 4, albright industrial estate, ferry lane, rainham, essex, RM13 9BU comprised in title number EGL315705 and the freehold property known as 36 greenstead avenue, woodford green, essex, IG8 7ES comprised in title number EGL302569.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3 baron court, chandlers way, temple farm industrial estate, southend-on-sea SS2 5SE, unit 6 albright industrial estate, ferry lane, rainham, RM13 9BU and unit 6 charfleets industrial estate kings close canvey island SS8 0QZ.
Outstanding
23 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 3, 4 and 5 arjun way canvey island SS8 0SD (freehold - EX951833).
Outstanding
23 February 2017Delivered on: 27 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 7 mirravale trading estate selinas lane dagenham and unit 8 mirravale trading estate selinas lane dagenham (freehold - EGL347801 and EGL374283) and;. Unit C2 suttons business park new road rainham RM13 8DE (freehold - EGL288523).
Outstanding
4 October 2016Delivered on: 10 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 10 northgate industrial park collier row road romford RM5 2BG (freehold - EGL364807) and;. 38 goring gardens dagenham RM8 2AD (freehold - EGL250610) and;. Unit 5 abrac works albright industrial estate ferry lane rainham RM13 9BU (freehold - EGL320298).
Outstanding
28 March 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 154 ashville road london t/no NGL100809 (f/h), 7 beech gardens dagenham essex t/no EGL150486 (f/h) and 12 blithbury gardens dagenham essex t/no EGL144659 (f/h) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

8 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 102
(3 pages)
8 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
8 September 2023Amended total exemption full accounts made up to 31 July 2022 (2 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 April 2023Part of the property or undertaking has been released from charge 031495720040 (1 page)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
16 December 2022Part of the property or undertaking has been released from charge 031495720040 (1 page)
10 November 2022Part of the property or undertaking has been released and no longer forms part of charge 031495720040 (1 page)
18 October 2022Part of the property or undertaking has been released and no longer forms part of charge 031495720040 (1 page)
25 May 2022Part of the property or undertaking has been released from charge 031495720040 (1 page)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 January 2022Part of the property or undertaking has been released from charge 031495720040 (1 page)
13 January 2022Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
22 December 2021Part of the property or undertaking has been released from charge 031495720040 (1 page)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 October 2021Part of the property or undertaking has been released from charge 031495720042 (1 page)
6 July 2021Part of the property or undertaking has been released from charge 031495720040 (1 page)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 December 2019Registration of charge 031495720046, created on 4 December 2019 (40 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 December 2018Registration of charge 031495720045, created on 30 November 2018 (40 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Registered office address changed from Linden 207 High Road Chigwell Essex IG7 5BJ to Suda House 100 Mile End Road London E1 4UN on 7 June 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 May 2017Registration of charge 031495720044, created on 23 May 2017 (41 pages)
30 May 2017Registration of charge 031495720044, created on 23 May 2017 (41 pages)
27 February 2017Registration of charge 031495720043, created on 23 February 2017 (40 pages)
27 February 2017Registration of charge 031495720043, created on 23 February 2017 (40 pages)
27 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 October 2016Registration of charge 031495720042, created on 4 October 2016 (40 pages)
10 October 2016Registration of charge 031495720042, created on 4 October 2016 (40 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 May 2014Satisfaction of charge 8 in full (4 pages)
8 May 2014Satisfaction of charge 16 in full (4 pages)
8 May 2014Satisfaction of charge 32 in full (4 pages)
8 May 2014Satisfaction of charge 29 in full (4 pages)
8 May 2014Satisfaction of charge 27 in full (4 pages)
8 May 2014Satisfaction of charge 37 in full (4 pages)
8 May 2014Satisfaction of charge 27 in full (4 pages)
8 May 2014Satisfaction of charge 36 in full (4 pages)
8 May 2014Satisfaction of charge 8 in full (4 pages)
8 May 2014Satisfaction of charge 21 in full (4 pages)
8 May 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Satisfaction of charge 30 in full (4 pages)
8 May 2014Satisfaction of charge 25 in full (4 pages)
8 May 2014Satisfaction of charge 35 in full (4 pages)
8 May 2014Satisfaction of charge 39 in full (4 pages)
8 May 2014Satisfaction of charge 35 in full (4 pages)
8 May 2014Satisfaction of charge 14 in full (4 pages)
8 May 2014Satisfaction of charge 31 in full (4 pages)
8 May 2014Satisfaction of charge 28 in full (4 pages)
8 May 2014Satisfaction of charge 38 in full (4 pages)
8 May 2014Satisfaction of charge 38 in full (4 pages)
8 May 2014Satisfaction of charge 24 in full (4 pages)
8 May 2014Satisfaction of charge 12 in full (4 pages)
8 May 2014Satisfaction of charge 29 in full (4 pages)
8 May 2014Satisfaction of charge 34 in full (4 pages)
8 May 2014Satisfaction of charge 23 in full (4 pages)
8 May 2014Satisfaction of charge 22 in full (4 pages)
8 May 2014Satisfaction of charge 24 in full (4 pages)
8 May 2014Satisfaction of charge 34 in full (4 pages)
8 May 2014Satisfaction of charge 23 in full (4 pages)
8 May 2014Satisfaction of charge 22 in full (4 pages)
8 May 2014Satisfaction of charge 19 in full (4 pages)
8 May 2014Satisfaction of charge 19 in full (4 pages)
8 May 2014Satisfaction of charge 25 in full (4 pages)
8 May 2014Satisfaction of charge 36 in full (4 pages)
8 May 2014Satisfaction of charge 20 in full (4 pages)
8 May 2014Satisfaction of charge 28 in full (4 pages)
8 May 2014Satisfaction of charge 33 in full (4 pages)
8 May 2014Satisfaction of charge 16 in full (4 pages)
8 May 2014Satisfaction of charge 21 in full (4 pages)
8 May 2014Satisfaction of charge 31 in full (4 pages)
8 May 2014Satisfaction of charge 39 in full (4 pages)
8 May 2014Satisfaction of charge 20 in full (4 pages)
8 May 2014Satisfaction of charge 32 in full (4 pages)
8 May 2014Satisfaction of charge 30 in full (4 pages)
8 May 2014Satisfaction of charge 33 in full (4 pages)
8 May 2014Satisfaction of charge 12 in full (4 pages)
8 May 2014Satisfaction of charge 14 in full (4 pages)
8 May 2014Satisfaction of charge 26 in full (4 pages)
8 May 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Satisfaction of charge 10 in full (4 pages)
8 May 2014Satisfaction of charge 26 in full (4 pages)
8 May 2014Satisfaction of charge 37 in full (4 pages)
8 May 2014Satisfaction of charge 10 in full (4 pages)
11 April 2014Registration of charge 031495720041 (36 pages)
11 April 2014Registration of charge 031495720041 (36 pages)
5 April 2014Registration of charge 031495720040 (36 pages)
5 April 2014Registration of charge 031495720040 (36 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 February 2006Return made up to 23/01/06; full list of members (6 pages)
1 February 2006Return made up to 23/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
17 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
25 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
17 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 23/01/99; change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
18 January 1999Return made up to 23/01/99; change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Director resigned (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New secretary appointed (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996New secretary appointed (1 page)
23 January 1996Incorporation (17 pages)
23 January 1996Incorporation (17 pages)