Worcester Park
Surrey
KT4 7BU
Director Name | Ms Fozia Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 18 May 2019) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 121 Salisbury Road Worcester Park Surrey KT4 7BU |
Director Name | Mr Mohammed Nasser Khan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 May 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Howard Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1999) |
Role | Driver |
Correspondence Address | 39 Cromer Road South Norwood London SE25 4HH |
Director Name | Hassanali Harji Bhanji |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fowey Bishops Walk Croydon Surrey CR0 5BA |
Director Name | Mr Mohammed Nasser Khan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 121 Salissbury Road Worcester Park KT4 7BU |
Secretary Name | Hassanali Harji Bhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fowey Bishops Walk Croydon Surrey CR0 5BA |
Director Name | Kamraan Shujaat Khan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 121 Salisbury Road Worcester Park Surrey KT4 7BU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(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 | 04 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Flair Construction (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1998(1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1999) |
Correspondence Address | 1 Marlow Copse Walderslade Kent ME5 9DP |
Secretary Name | Flair Construction (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1998(1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1999) |
Correspondence Address | 1 Marlow Copse Walderslade Kent ME5 9DP |
Telephone | 020 72744001 |
---|---|
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Fozia Khan 50.00% Ordinary |
---|---|
50 at £1 | Mr M.n. Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,553 |
Cash | £9,493 |
Current Liabilities | £76,810 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 November 2013 | Delivered on: 12 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 123 railton road (including flats a, c, d and e), london, SE24 0LT as the same is registered at hm land registry with title no 283083.. notification of addition to or amendment of charge. Outstanding |
13 March 2013 | Delivered on: 14 March 2013 Satisfied on: 5 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 February 2007 | Delivered on: 13 February 2007 Satisfied on: 5 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 March 2000 | Delivered on: 12 April 2000 Satisfied on: 26 January 2007 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 l/h property k/a 6 fernhead road, maida vale, london borough city of westminster t/n NGL690424. 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. Fully Satisfied |
22 March 2000 | Delivered on: 31 March 2000 Satisfied on: 26 January 2007 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/Hold property known as 123 railton rd,london borough of lambeth; t/no 283083. 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. Fully Satisfied |
28 September 1999 | Delivered on: 15 October 1999 Satisfied on: 26 January 2007 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 bricklayers arms 33 westmorland road london. 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. Fully Satisfied |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 July 2018 | Registered office address changed from 399 Coldharbour Lane London SW9 8LQ England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 23 July 2018 (2 pages) |
20 July 2018 | Resolutions
|
20 July 2018 | Declaration of solvency (5 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
27 June 2018 | Termination of appointment of Kamraan Shujaat Khan as a director on 1 August 2017 (1 page) |
25 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
5 January 2017 | Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 June 2016 | Registered office address changed from C/O Granvilles 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Granvilles 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 December 2013 | Satisfaction of charge 4 in full (4 pages) |
5 December 2013 | Satisfaction of charge 4 in full (4 pages) |
5 December 2013 | Satisfaction of charge 5 in full (4 pages) |
5 December 2013 | Satisfaction of charge 5 in full (4 pages) |
13 November 2013 | Registration of charge 035757360007 (18 pages) |
13 November 2013 | Registration of charge 035757360007 (18 pages) |
12 November 2013 | Registration of charge 035757360006 (15 pages) |
12 November 2013 | Registration of charge 035757360006 (15 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 February 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
11 February 2013 | Appointment of Mr Mohammed Nasser Khan as a director (2 pages) |
11 February 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
11 February 2013 | Appointment of Mr Mohammed Nasser Khan as a director (2 pages) |
9 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 13 December 2011 (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Fozia Khan on 5 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Fozia Khan on 5 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Fozia Khan on 5 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Kamraan Shujaat Khan on 5 May 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
28 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 30/05/05; full list of members (3 pages) |
12 June 2006 | Return made up to 30/05/05; full list of members (3 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 September 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 September 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 30/05/03; full list of members (7 pages) |
4 May 2004 | Return made up to 30/05/03; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 30/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
6 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 March 2000 | Resolutions
|
15 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 04/06/99; full list of members
|
18 June 1999 | Return made up to 04/06/99; full list of members
|
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
13 July 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (14 pages) |
4 June 1998 | Incorporation (14 pages) |