London
E17 9PT
Secretary Name | Naheed Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2005(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 275 Hoe Street London E17 9PT |
Secretary Name | Mr Shahid Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Hoe Street London E17 9PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 275 Hoe Street London E17 9PT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Asaf Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,967,455 |
Cash | £3,485 |
Current Liabilities | £136,784 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 September 2002 | Delivered on: 6 September 2002 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £93,475.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property being 270/272 markhouse road, walthamstow. Fully Satisfied |
---|---|
30 August 2002 | Delivered on: 6 September 2002 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £107,975 and all monies due or to become due from the company to the chargee. Particulars: L/H property being 74 albert road leyton london E10 6NX. Fully Satisfied |
4 September 2002 | Delivered on: 6 September 2002 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £87,975 and all monies due or to become due from the company to the chargee. Particulars: F/H property being 354/356 markhouse road walthamstow london E17 8EF. Fully Satisfied |
13 January 1998 | Delivered on: 16 January 1998 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 160/162 murchison road leyton london E10 t/n EGL364330, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1997 | Delivered on: 28 August 1997 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal 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 the f/h property k/a 17 eastfield road walthamstow london E17 t/no.ngl 119247.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1997 | Delivered on: 28 August 1997 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal 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 the f/h property k/a 37 devonshire road walthamstow,london E17.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1997 | Delivered on: 5 June 1997 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 354 and 356 markhouse road walthamstow london t/n EGL300594 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1997 | Delivered on: 3 June 1997 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
22 February 2005 | Delivered on: 15 March 2005 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsover. Particulars: 220 albert road leyton london. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: L/H 102 st johns road walthamstow london all rental income all assets. Fully Satisfied |
4 September 2002 | Delivered on: 10 September 2002 Satisfied on: 2 August 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £93,475 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 160/162 murchison road london E10 6LY. Fully Satisfied |
30 May 1997 | Delivered on: 3 June 1997 Satisfied on: 22 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 270/272 markhouse road walthamstow london t/n EGL296382 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 2008 | Delivered on: 28 November 2008 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: 356 markhouse road walthamstow london. Outstanding |
26 November 2008 | Delivered on: 28 November 2008 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: 270 markhouse road walthamstow london. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 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: 220 albert road leyton london t/no EGL473762. Outstanding |
24 November 2008 | Delivered on: 28 November 2008 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: 160 murchison road leyton london. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 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: 74 albert road leyton london t/no EGL353076. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 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: 102 st johns road, walthamstow london t/no EGL83882. Outstanding |
21 November 2008 | Delivered on: 28 November 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all your assets being all undertaking property assets right and revenues. Outstanding |
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 38 brunswick road leyton all proceeds of any insurances the goodwill of any business carried on by respect of the property. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
29 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members
|
4 April 2005 | Return made up to 26/03/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 26/03/04; full list of members (6 pages) |
19 August 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
1 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
25 June 2001 | Return made up to 26/03/01; full list of members
|
25 June 2001 | Return made up to 26/03/01; full list of members
|
19 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 August 1999 | Return made up to 26/03/99; no change of members
|
17 August 1999 | Return made up to 26/03/99; no change of members
|
16 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
20 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Incorporation (14 pages) |
26 March 1996 | Incorporation (14 pages) |