Company NamePayless Group Limited
DirectorIftikhar Ahmed
Company StatusActive
Company Number03237853
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Previous NamePayless Supermarkets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Iftikhar Ahmed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(2 years after company formation)
Appointment Duration25 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Mount Drive
Wembley
London
HA9 9ED
Secretary NameParveen Ahmed
NationalityBritish
StatusCurrent
Appointed15 August 1998(2 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address15 Mount Drive
Wembley
Middlesex
HA9 9ED
Secretary NameMr Mahomed Erfan Abdul Gaffar
NationalityBritish
StatusCurrent
Appointed28 February 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameMr Mahboob Hussain Choudhary
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Holcombe Road
Ilford
Essex
IG1 4XF
Secretary NameJawad Raza
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleAccountant
Correspondence Address13 Denham Crescent
Mitcham
Surrey
CR4 4LZ
Secretary NameMukhtar Ahmed
NationalityBritish
StatusResigned
Appointed05 February 2002(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2006)
RoleSecretary
Correspondence Address81 Cairnfield Avenue
London
NW2 7PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Danmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Iftikhar Ahmed
50.00%
Ordinary
1 at £1Parveen Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£4,093,244
Cash£1,384,101
Current Liabilities£2,797,085

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months from now)

Charges

12 July 2011Delivered on: 13 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
14 April 2008Delivered on: 29 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 149-153 arthur road, wimbledon, london t/no TGL95994 and t/no SY208159 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 August 2007Delivered on: 23 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128-134 merton high road london t/no TGL37556. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 August 2007Delivered on: 23 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 camberwell road london t/no LN215213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 August 2007Delivered on: 23 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 cairnfield avenue london t/no MX296129. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 March 2006Delivered on: 11 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 128-134 merton high street SW19 1BA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 2021Delivered on: 13 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 255 & flat 1-3 (inclusive), 255A neasden lane, london (AGL374654), 257. neasden lane, london (AGL371968), 8 windrose close, london (SGL502864). And 128 church lane, london (MX292846).
Outstanding
21 November 2019Delivered on: 9 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 2 binfield road london t/no's SGL271445 & LN145266 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 August 2007Delivered on: 23 August 2007
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 358 clapham road london t/no SGL281731. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2006Delivered on: 11 March 2006
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 358 clapham road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 February 2002Delivered on: 7 March 2002
Satisfied on: 3 February 2016
Persons entitled: The Royal Bank of Scotland 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 the property k/a 128-134 merton high street, london, SW19 1BA. 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

Filing History

23 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
28 March 2022Satisfaction of charge 032378530011 in full (1 page)
28 March 2022Satisfaction of charge 9 in full (2 pages)
14 December 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
13 October 2021Registration of charge 032378530012, created on 1 October 2021 (41 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 December 2019Registration of charge 032378530011, created on 21 November 2019 (30 pages)
25 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 February 2016Satisfaction of charge 2 in full (2 pages)
3 February 2016Satisfaction of charge 5 in full (2 pages)
3 February 2016Satisfaction of charge 5 in full (2 pages)
3 February 2016Satisfaction of charge 1 in full (2 pages)
3 February 2016Satisfaction of charge 1 in full (2 pages)
3 February 2016Satisfaction of charge 2 in full (2 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
13 January 2012Full accounts made up to 31 October 2010 (13 pages)
13 January 2012Full accounts made up to 31 October 2010 (13 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 January 2011Full accounts made up to 31 October 2009 (16 pages)
10 January 2011Full accounts made up to 31 October 2009 (16 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 October 2008 (16 pages)
30 September 2010Full accounts made up to 31 October 2008 (16 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
13 January 2009Full accounts made up to 31 October 2007 (16 pages)
13 January 2009Full accounts made up to 31 October 2007 (16 pages)
11 September 2008Company name changed payless supermarkets LIMITED\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed payless supermarkets LIMITED\certificate issued on 11/09/08 (2 pages)
2 September 2008Return made up to 14/08/08; full list of members (3 pages)
2 September 2008Return made up to 14/08/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (12 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (12 pages)
9 November 2007Return made up to 14/08/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 170 church road mitcham surrey CR4 3BW (1 page)
9 November 2007Return made up to 14/08/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 170 church road mitcham surrey CR4 3BW (1 page)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
13 September 2006Return made up to 14/08/06; full list of members (2 pages)
13 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
23 August 2005Return made up to 14/08/05; full list of members (7 pages)
23 August 2005Return made up to 14/08/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
18 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
20 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street wimbledon london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street wimbledon london SW19 1AY (1 page)
4 September 2003Full accounts made up to 31 October 2002 (11 pages)
4 September 2003Full accounts made up to 31 October 2002 (11 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
8 October 2002Full accounts made up to 31 October 2001 (10 pages)
8 October 2002Full accounts made up to 31 October 2001 (10 pages)
10 August 2002Return made up to 14/08/02; full list of members (7 pages)
10 August 2002Return made up to 14/08/02; full list of members (7 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
16 January 2002Full accounts made up to 31 October 2000 (10 pages)
16 January 2002Full accounts made up to 31 October 2000 (10 pages)
8 October 2001Full accounts made up to 31 August 1999 (10 pages)
8 October 2001Full accounts made up to 31 August 1999 (10 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: pearlman rose 13 denham crescent mitcham surrey CR4 4LZ (1 page)
20 August 2001Registered office changed on 20/08/01 from: pearlman rose 13 denham crescent mitcham surrey CR4 4LZ (1 page)
19 December 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
19 December 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
13 November 2000Return made up to 14/08/00; full list of members (6 pages)
13 November 2000Return made up to 14/08/00; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
24 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 202-204 kennington park road london SE11 4BT (1 page)
12 February 1999Registered office changed on 12/02/99 from: 202-204 kennington park road london SE11 4BT (1 page)
12 February 1999Return made up to 14/08/98; no change of members (4 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Return made up to 14/08/98; no change of members (4 pages)
25 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/97
(6 pages)
20 October 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/97
(6 pages)
19 August 1996Director resigned (2 pages)
19 August 1996Registered office changed on 19/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Registered office changed on 19/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
14 August 1996Incorporation (13 pages)
14 August 1996Incorporation (13 pages)