207 High Road
Chigwell
Essex
IG7 5BJ
Secretary Name | Vanita Afzal Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Linden 207 High Road Chigwell Essex IG7 5BJ |
Director Name | Anjam Pervaz Butt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Optins Trader |
Correspondence Address | 59 Forest Drive West Leytonstone London E11 1JZ |
Secretary Name | Nadeem Afzal Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 59 Forest Drive West London E11 1JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suda House 100 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nadeem A. Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,094,379 |
Cash | £218,931 |
Current Liabilities | £140,228 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
28 April 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2014 | Delivered 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 |
8 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
---|---|
8 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
8 September 2023 | Amended total exemption full accounts made up to 31 July 2022 (2 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 April 2023 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
16 December 2022 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
10 November 2022 | Part of the property or undertaking has been released and no longer forms part of charge 031495720040 (1 page) |
18 October 2022 | Part of the property or undertaking has been released and no longer forms part of charge 031495720040 (1 page) |
25 May 2022 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 January 2022 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
13 January 2022 | Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
22 December 2021 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 October 2021 | Part of the property or undertaking has been released from charge 031495720042 (1 page) |
6 July 2021 | Part of the property or undertaking has been released from charge 031495720040 (1 page) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 December 2019 | Registration of charge 031495720046, created on 4 December 2019 (40 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 December 2018 | Registration of charge 031495720045, created on 30 November 2018 (40 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered 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 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 May 2017 | Registration of charge 031495720044, created on 23 May 2017 (41 pages) |
30 May 2017 | Registration of charge 031495720044, created on 23 May 2017 (41 pages) |
27 February 2017 | Registration of charge 031495720043, created on 23 February 2017 (40 pages) |
27 February 2017 | Registration of charge 031495720043, created on 23 February 2017 (40 pages) |
27 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 October 2016 | Registration of charge 031495720042, created on 4 October 2016 (40 pages) |
10 October 2016 | Registration of charge 031495720042, created on 4 October 2016 (40 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 May 2014 | Satisfaction of charge 8 in full (4 pages) |
8 May 2014 | Satisfaction of charge 16 in full (4 pages) |
8 May 2014 | Satisfaction of charge 32 in full (4 pages) |
8 May 2014 | Satisfaction of charge 29 in full (4 pages) |
8 May 2014 | Satisfaction of charge 27 in full (4 pages) |
8 May 2014 | Satisfaction of charge 37 in full (4 pages) |
8 May 2014 | Satisfaction of charge 27 in full (4 pages) |
8 May 2014 | Satisfaction of charge 36 in full (4 pages) |
8 May 2014 | Satisfaction of charge 8 in full (4 pages) |
8 May 2014 | Satisfaction of charge 21 in full (4 pages) |
8 May 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Satisfaction of charge 30 in full (4 pages) |
8 May 2014 | Satisfaction of charge 25 in full (4 pages) |
8 May 2014 | Satisfaction of charge 35 in full (4 pages) |
8 May 2014 | Satisfaction of charge 39 in full (4 pages) |
8 May 2014 | Satisfaction of charge 35 in full (4 pages) |
8 May 2014 | Satisfaction of charge 14 in full (4 pages) |
8 May 2014 | Satisfaction of charge 31 in full (4 pages) |
8 May 2014 | Satisfaction of charge 28 in full (4 pages) |
8 May 2014 | Satisfaction of charge 38 in full (4 pages) |
8 May 2014 | Satisfaction of charge 38 in full (4 pages) |
8 May 2014 | Satisfaction of charge 24 in full (4 pages) |
8 May 2014 | Satisfaction of charge 12 in full (4 pages) |
8 May 2014 | Satisfaction of charge 29 in full (4 pages) |
8 May 2014 | Satisfaction of charge 34 in full (4 pages) |
8 May 2014 | Satisfaction of charge 23 in full (4 pages) |
8 May 2014 | Satisfaction of charge 22 in full (4 pages) |
8 May 2014 | Satisfaction of charge 24 in full (4 pages) |
8 May 2014 | Satisfaction of charge 34 in full (4 pages) |
8 May 2014 | Satisfaction of charge 23 in full (4 pages) |
8 May 2014 | Satisfaction of charge 22 in full (4 pages) |
8 May 2014 | Satisfaction of charge 19 in full (4 pages) |
8 May 2014 | Satisfaction of charge 19 in full (4 pages) |
8 May 2014 | Satisfaction of charge 25 in full (4 pages) |
8 May 2014 | Satisfaction of charge 36 in full (4 pages) |
8 May 2014 | Satisfaction of charge 20 in full (4 pages) |
8 May 2014 | Satisfaction of charge 28 in full (4 pages) |
8 May 2014 | Satisfaction of charge 33 in full (4 pages) |
8 May 2014 | Satisfaction of charge 16 in full (4 pages) |
8 May 2014 | Satisfaction of charge 21 in full (4 pages) |
8 May 2014 | Satisfaction of charge 31 in full (4 pages) |
8 May 2014 | Satisfaction of charge 39 in full (4 pages) |
8 May 2014 | Satisfaction of charge 20 in full (4 pages) |
8 May 2014 | Satisfaction of charge 32 in full (4 pages) |
8 May 2014 | Satisfaction of charge 30 in full (4 pages) |
8 May 2014 | Satisfaction of charge 33 in full (4 pages) |
8 May 2014 | Satisfaction of charge 12 in full (4 pages) |
8 May 2014 | Satisfaction of charge 14 in full (4 pages) |
8 May 2014 | Satisfaction of charge 26 in full (4 pages) |
8 May 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Satisfaction of charge 10 in full (4 pages) |
8 May 2014 | Satisfaction of charge 26 in full (4 pages) |
8 May 2014 | Satisfaction of charge 37 in full (4 pages) |
8 May 2014 | Satisfaction of charge 10 in full (4 pages) |
11 April 2014 | Registration of charge 031495720041 (36 pages) |
11 April 2014 | Registration of charge 031495720041 (36 pages) |
5 April 2014 | Registration of charge 031495720040 (36 pages) |
5 April 2014 | Registration of charge 031495720040 (36 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Nadeem Afzal Butt on 1 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 23/01/04; full list of members
|
24 February 2004 | Return made up to 23/01/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Return made up to 23/01/03; full list of members
|
17 January 2003 | Return made up to 23/01/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members
|
11 February 2002 | Return made up to 23/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members
|
25 January 2001 | Return made up to 23/01/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members
|
17 February 2000 | Return made up to 23/01/00; full list of members
|
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 23/01/99; change of members
|
18 January 1999 | Return made up to 23/01/99; change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members
|
27 January 1998 | Return made up to 23/01/98; full list of members
|
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
19 February 1997 | Return made up to 23/01/97; full list of members
|
19 February 1997 | Return made up to 23/01/97; full list of members
|
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New secretary appointed (1 page) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | New secretary appointed (1 page) |
23 January 1996 | Incorporation (17 pages) |
23 January 1996 | Incorporation (17 pages) |