Ilford
Essex
IG1 3LH
Director Name | Mr Zieshan Mohammed Javaid |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sackville Gardens Ilford Essex IG1 3LH |
Secretary Name | Mr Zieshan Mohammed Javaid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2009(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sackville Gardens Ilford Essex IG1 3LH |
Director Name | Mr Asghar Rashid |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 116 Katherine Road London E6 1EN |
Director Name | Mohammed Rashid |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 116 Katherine Road East Ham London E6 1EN |
Director Name | Mr Javaid Iqbal Rashid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sackville Gardens Ilford Essex IG1 3LH |
Secretary Name | Mr Asghar Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 116 Katherine Road London E6 1EN |
Secretary Name | Rukhsana Parveen Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2009) |
Role | Housewife |
Correspondence Address | 28 Sackville Gardens Ilford Essex IG1 3LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kashmirhalalfoods.com |
---|
Registered Address | Unit 1a 30 Thames Road Barking Essex IG11 0HZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Mohammad Imran Javaid 40.00% Ordinary |
---|---|
120 at £1 | Zieshan Mohammed Javaid 40.00% Ordinary |
30 at £1 | Javaid Iqbal Rashid 10.00% Ordinary |
30 at £1 | Rukhsana Rashid 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,041 |
Cash | £82,585 |
Current Liabilities | £341,477 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
22 June 2021 | Delivered on: 24 June 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
25 September 2008 | Delivered on: 2 October 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 1997 | Delivered on: 30 December 1997 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: 1A malvern road,east ham,l/b of newham. Outstanding |
6 August 2007 | Delivered on: 16 August 2007 Satisfied on: 11 October 2008 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 |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 December 2012 | Registered office address changed from 28 Sackville Gardens Ilford Essex IG1 3LH on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 28 Sackville Gardens Ilford Essex IG1 3LH on 5 December 2012 (1 page) |
25 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
21 August 2010 | Director's details changed for Mohammed Imran Javaid on 21 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Zieshan Mohammed Javaid on 21 August 2010 (2 pages) |
21 August 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated secretary rukhsana rashid (1 page) |
11 August 2009 | Secretary appointed mr zieshan mohammed javaid (1 page) |
11 August 2009 | Director appointed mr zieshan mohammed javaid (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 September 2003 | New director appointed (2 pages) |
21 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 October 2002 | Return made up to 21/08/02; full list of members
|
18 October 2002 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 August 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 August 1998 (10 pages) |
10 February 2000 | Director resigned (1 page) |
16 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
13 November 1998 | Return made up to 21/08/98; full list of members (6 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
21 August 1997 | Incorporation (20 pages) |