Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary Name | Mrs Nasreen Afroze Mian |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Director Name | Mr Irfan Lateef Mian |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Secretary Name | Mohammed Lateef Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Provisions Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 41-43 Standard Road London Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,288,138 |
Cash | £99,928 |
Current Liabilities | £395,671 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
22 October 2001 | Delivered on: 3 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19-20 castle square caernarfon wales t/no; WA720639. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 July 2001 | Delivered on: 13 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 107 - 109 dalton road barrow in furness cumbria title number CU10365. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 April 2001 | Delivered on: 3 May 2001 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 27TH april 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29/31 high street dunfermline fife. Outstanding |
13 March 2001 | Delivered on: 17 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 206 uxbridge road shepherds bush london in the london borough of hammersmith & fulham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 August 1998 | Delivered on: 18 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rexam unit grovebury road leighton buzzard bedfordshire t/n BD119326. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 October 1997 | Delivered on: 21 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 September 1997 | Delivered on: 30 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property situate at westfield industrial estate kirk lane yeadon west yorkshire title number WYK178985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 262/264 king street hammersmith london t/n LN118456. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 May 2003 | Delivered on: 3 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a broadfield garage broadfields aylesbury. 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. Outstanding |
19 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 22 market place stevenage hertfordshire t/n HD231575. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 October 2023 | Confirmation statement made on 8 May 2023 with no updates (1 page) |
7 October 2023 | Administrative restoration application (3 pages) |
7 October 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 June 2021 | Cessation of Mohammed Lateef Mian as a person with significant control on 20 May 2020 (1 page) |
21 June 2021 | Notification of Irfan Lateef Mian as a person with significant control on 20 May 2020 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2020 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 April 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 August 2015 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from, 41-43 standard road, london, NW10 6HF (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from, 41-43 standard road, london, NW10 6HF (1 page) |
3 June 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 June 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
31 July 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 19/02/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 October 2007 | Return made up to 19/02/07; no change of members (6 pages) |
26 October 2007 | Return made up to 19/02/07; no change of members (6 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 29-31 minerva road london, NW10 6HJ (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 29-31 minerva road london, NW10 6HJ (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
4 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 February 1999 | Return made up to 19/02/99; no change of members
|
26 February 1999 | Return made up to 19/02/99; no change of members
|
12 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
14 October 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (16 pages) |
19 February 1997 | Incorporation (16 pages) |