London
NW2 7DH
Director Name | Tazeem Sadeeq |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Supermarket Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 53-55 Paddock Road London NW2 7DH |
Secretary Name | Mohammed Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 55 Paddock Road London NW2 7DH |
Secretary Name | Eram Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2017) |
Role | Secretary |
Correspondence Address | 76 Christchurch Avenue London NW6 7PE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | savers-hb.co.uk |
---|
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £740,205 |
Cash | £186,030 |
Current Liabilities | £148,493 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
24 November 2008 | Delivered on: 26 November 2008 Persons entitled: Hsbc 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 23-25 & 25A drake street, rochdale t/no GM296419 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: Hsbc 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/Hold property being 250 upper richmond rd,east sheen,london SW14 8AG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Hsbc 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 213-215 field end road, eastcote, pinner. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 December 2007 | Delivered on: 4 December 2007 Persons entitled: Hsbc 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/Hold being 23-25 drake st,rochdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 November 2007 | Delivered on: 9 November 2007 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
24 March 2006 | Delivered on: 25 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 9 cambridge parade, great cambridge road, enfield t/no MX96822. Outstanding |
30 November 2001 | Delivered on: 1 December 2001 Satisfied on: 8 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge on freehold 213,213A,215,215A field end road,eastcote,midd'x HA5 1QX Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 213,213A,215A and 215 field end rd,pinner,midd'x HA5 1QX. Fully Satisfied |
7 September 2001 | Delivered on: 14 September 2001 Satisfied on: 8 October 2010 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: F/H 250 upper richmond road west east sheen london SW14 8AG. Fully Satisfied |
16 November 1999 | Delivered on: 24 November 1999 Satisfied on: 29 June 2011 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
---|---|
1 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
14 July 2020 | Satisfaction of charge 8 in full (2 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
4 April 2019 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 January 2017 | Termination of appointment of Eram Sheikh as a secretary on 5 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Eram Sheikh as a secretary on 5 January 2017 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
8 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2010 | Director's details changed for Mohammed Sadeeq on 13 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Tazeem Sadeeq on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Tazeem Sadeeq on 13 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mohammed Sadeeq on 13 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
22 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 13/05/07; full list of members (5 pages) |
13 June 2008 | Return made up to 13/05/07; full list of members (5 pages) |
27 February 2008 | Secretary appointed eram sheikh (1 page) |
27 February 2008 | Secretary appointed eram sheikh (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 February 2008 | Secretary resigned (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Application for reregistration from PLC to private (2 pages) |
10 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2006 | Application for reregistration from PLC to private (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2006 | Re-registration of Memorandum and Articles (9 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Re-registration of Memorandum and Articles (9 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Ad 09/07/04--------- £ si 50000@1 (2 pages) |
1 February 2006 | Ad 16/07/04--------- £ si 2000@1 (2 pages) |
1 February 2006 | Ad 09/07/04--------- £ si 50000@1 (2 pages) |
1 February 2006 | Ad 16/07/04--------- £ si 2000@1 (2 pages) |
1 February 2006 | Resolutions
|
24 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
12 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (16 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (16 pages) |
27 July 2002 | Full accounts made up to 31 July 2001 (16 pages) |
27 July 2002 | Full accounts made up to 31 July 2001 (16 pages) |
6 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
6 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (17 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (17 pages) |
13 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (18 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (18 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
24 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
11 June 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
11 June 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Application to commence business (2 pages) |
11 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
11 August 1997 | Application to commence business (2 pages) |
11 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
6 August 1997 | Company name changed felbridge PUBLIC LIMITED COMPANY\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed felbridge PUBLIC LIMITED COMPANY\certificate issued on 07/08/97 (2 pages) |
13 May 1997 | Incorporation (10 pages) |
13 May 1997 | Incorporation (10 pages) |