Slough
Berkshire
SL3 7LG
Secretary Name | Mrs Shawana Jabeen Husain |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkland Avenue Slough Berkshire SL3 7LG |
Secretary Name | Feroz Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 57 Blunts Avenue West Drayton Sipson Middlesex UB7 0DS |
Director Name | Afzal Hussain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 November 2009) |
Role | Property Consultant |
Correspondence Address | 31 Parkland Avenue Slough Berkshire SL3 7LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89040916 |
---|---|
Telephone region | London |
Registered Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Shawana Husain 60.00% Ordinary |
---|---|
20 at £1 | Afzal Hussain 20.00% Ordinary |
10 at £1 | Amira Husain 10.00% Ordinary |
10 at £1 | Faizal Husain 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,782 |
Cash | £156,129 |
Current Liabilities | £729,417 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
11 May 2020 | Delivered on: 12 May 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income relating to 67B stowe road, shepherds bush, hammersmith, london, UB2 4BP. Outstanding |
---|---|
8 March 2012 | Delivered on: 21 March 2012 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from the customer to the chargee. Particulars: F/H 126 east lane north wembley t/no NGL83880; all shares, rights, floating charge all stock, movable plant, machinery, equipment, fixed charge all book debts, assign the goodwill. See image for full details. Outstanding |
8 March 2012 | Delivered on: 21 March 2012 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from the customer to the chargee. Particulars: L/H 67B stowe road shepherds bush hammersmith london t/no BGL26903; all shares, rights, floating charge all stock, movable plant, machinery, equipment, fixed charge all book debts, assigns the goodwill. See image for full details. Outstanding |
20 October 2009 | Delivered on: 6 November 2009 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balance and the interest thereon from time to time on any account howsoever designated and in whatever currency see image for full details. Outstanding |
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property k/a 67B stowe road shepherds bush hammersmith london W12 t/n BGL26903 together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details. Outstanding |
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property k/a flat 1, 73 grange road harrow middlesex HA1 2PR t/n NGL753916 together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details. Outstanding |
15 July 1997 | Delivered on: 17 July 1997 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: The principal sum and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 east lane wembley middlesex t/no: NGL83880 all stock goods movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used (but not forming part of) the mortgaged property; fixed charge all shares rights benefits; all present and future book and other debts assigns the goodwill of the business. Outstanding |
15 July 1997 | Delivered on: 17 July 1997 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: The principal sum secured and 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. Outstanding |
16 June 2001 | Delivered on: 19 June 2001 Satisfied on: 25 May 2012 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 109A uxbridge road W12 8NL t/n 277124 and all buildings trade and other fixtures and fittings fixed plant and machinery all shares the chattels all present and future book debts the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
4 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
29 August 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
27 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
27 April 2021 | Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021 (1 page) |
9 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 May 2020 | Registration of charge 032476900009, created on 11 May 2020 (10 pages) |
27 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
15 August 2019 | Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 February 2019 | Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 26 February 2019 (1 page) |
26 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
16 August 2015 | Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page) |
16 August 2015 | Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page) |
12 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 December 2013 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 January 2013 | Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 11 January 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2010 | Termination of appointment of Afzal Hussain as a director (1 page) |
18 June 2010 | Termination of appointment of Afzal Hussain as a director (1 page) |
27 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page) |
22 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 April 2008 | Ad 15/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 April 2008 | Ad 15/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
13 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
24 February 2006 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
24 February 2006 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
19 December 2005 | Return made up to 10/09/05; full list of members (7 pages) |
19 December 2005 | Return made up to 10/09/05; full list of members (7 pages) |
2 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
26 November 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
26 November 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
21 October 2003 | Return made up to 10/09/03; full list of members
|
21 October 2003 | Return made up to 10/09/03; full list of members
|
20 August 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Return made up to 10/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 10/09/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
2 September 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 90 whitton road hounnslow middlesex TW3 2DQ TW3 2DQ (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 90 whitton road hounnslow middlesex TW3 2DQ TW3 2DQ (1 page) |
18 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
18 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
28 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
14 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 November 1997 | Return made up to 10/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 10/09/97; full list of members (6 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (2 pages) |
17 July 1997 | Particulars of mortgage/charge (4 pages) |
17 July 1997 | Particulars of mortgage/charge (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Registered office changed on 08/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 October 1996 | Resolutions
|
10 September 1996 | Incorporation (17 pages) |
10 September 1996 | Incorporation (17 pages) |