Wembley
London
HA9 9ED
Secretary Name | Parveen Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1998(2 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Mount Drive Wembley Middlesex HA9 9ED |
Secretary Name | Mr Mahomed Erfan Abdul Gaffar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwin Close Mitcham Surrey CR4 3HZ |
Director Name | Mr Mahboob Hussain Choudhary |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Holcombe Road Ilford Essex IG1 4XF |
Secretary Name | Jawad Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Denham Crescent Mitcham Surrey CR4 4LZ |
Secretary Name | Mukhtar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2006) |
Role | Secretary |
Correspondence Address | 81 Cairnfield Avenue London NW2 7PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Iftikhar Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Parveen Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,093,244 |
Cash | £1,384,101 |
Current Liabilities | £2,797,085 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
12 July 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 9 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 November 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
23 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
28 March 2022 | Satisfaction of charge 032378530011 in full (1 page) |
28 March 2022 | Satisfaction of charge 9 in full (2 pages) |
14 December 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
13 October 2021 | Registration of charge 032378530012, created on 1 October 2021 (41 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 December 2019 | Registration of charge 032378530011, created on 21 November 2019 (30 pages) |
25 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 February 2016 | Satisfaction of charge 2 in full (2 pages) |
3 February 2016 | Satisfaction of charge 5 in full (2 pages) |
3 February 2016 | Satisfaction of charge 5 in full (2 pages) |
3 February 2016 | Satisfaction of charge 1 in full (2 pages) |
3 February 2016 | Satisfaction of charge 1 in full (2 pages) |
3 February 2016 | Satisfaction of charge 2 in full (2 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
13 January 2012 | Full accounts made up to 31 October 2010 (13 pages) |
13 January 2012 | Full accounts made up to 31 October 2010 (13 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 January 2011 | Full accounts made up to 31 October 2009 (16 pages) |
10 January 2011 | Full accounts made up to 31 October 2009 (16 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 October 2008 (16 pages) |
30 September 2010 | Full accounts made up to 31 October 2008 (16 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 31 October 2007 (16 pages) |
13 January 2009 | Full accounts made up to 31 October 2007 (16 pages) |
11 September 2008 | Company name changed payless supermarkets LIMITED\certificate issued on 11/09/08 (2 pages) |
11 September 2008 | Company name changed payless supermarkets LIMITED\certificate issued on 11/09/08 (2 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
3 January 2008 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 170 church road mitcham surrey CR4 3BW (1 page) |
9 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 170 church road mitcham surrey CR4 3BW (1 page) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
13 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
23 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
18 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members
|
20 August 2004 | Return made up to 14/08/04; full list of members
|
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street wimbledon london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street wimbledon london SW19 1AY (1 page) |
4 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members
|
29 August 2003 | Return made up to 14/08/03; full list of members
|
8 October 2002 | Full accounts made up to 31 October 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 October 2001 (10 pages) |
10 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
16 January 2002 | Full accounts made up to 31 October 2000 (10 pages) |
16 January 2002 | Full accounts made up to 31 October 2000 (10 pages) |
8 October 2001 | Full accounts made up to 31 August 1999 (10 pages) |
8 October 2001 | Full accounts made up to 31 August 1999 (10 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: pearlman rose 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: pearlman rose 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
19 December 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
19 December 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
13 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
13 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 202-204 kennington park road london SE11 4BT (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 202-204 kennington park road london SE11 4BT (1 page) |
12 February 1999 | Return made up to 14/08/98; no change of members (4 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Return made up to 14/08/98; no change of members (4 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
20 October 1997 | Return made up to 14/08/97; full list of members
|
20 October 1997 | Return made up to 14/08/97; full list of members
|
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
14 August 1996 | Incorporation (13 pages) |
14 August 1996 | Incorporation (13 pages) |