Clapham Park
London
Sw4 8ap
SW4 8AP
Director Name | Roshan Kara |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 98 Leathwaite Road Battersea London SW11 6RR |
Secretary Name | Moez Abdulkarim Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Leathwaite Road Battersea London SW11 6RR |
Secretary Name | Roshan Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 98 Leathwaite Road Battersea London SW11 6RR |
Secretary Name | Mrs Roshan Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2014) |
Role | Co Secretary |
Correspondence Address | 124 Rodenhurst Road Clapham Park London SW4 8AP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1417-1419 London Road Norbury London SW16 4AH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Moez Kara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,193 |
Cash | £32,503 |
Current Liabilities | £300,080 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
10 September 2007 | Delivered on: 18 September 2007 Satisfied on: 28 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 abbeville road london. 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. Fully Satisfied |
---|---|
26 October 2000 | Delivered on: 27 October 2000 Satisfied on: 30 November 2001 Persons entitled: First Active PLC Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 24B shelgate road (first floor flat) london. Fully Satisfied |
31 January 2006 | Delivered on: 4 February 2006 Persons entitled: Aib Group (UK) 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 12 old oak avenue chipstead surrey t/no SY308721 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
3 March 2005 | Delivered on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 (odd) spring gardens trafalgar road horsham. 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 |
26 November 2002 | Delivered on: 7 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: £234,500.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 ringford road london SW18. Outstanding |
15 November 2023 | Registered office address changed from 124 Rodenhurst Road Clapham London SW4 8AP to 1417-1419 London Road Norbury London SW16 4AH on 15 November 2023 (1 page) |
---|---|
11 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
1 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
7 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
8 December 2021 | Director's details changed for Mr Moez Abdulkarim Kara on 8 December 2021 (2 pages) |
15 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
1 September 2020 | Satisfaction of charge 3 in full (2 pages) |
1 September 2020 | Satisfaction of charge 4 in full (1 page) |
1 September 2020 | Satisfaction of charge 2 in full (1 page) |
12 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
20 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
12 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 August 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 September 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 April 2014 | Termination of appointment of Roshan Kara as a secretary (1 page) |
14 April 2014 | Termination of appointment of Roshan Kara as a secretary (1 page) |
17 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
5 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Current accounting period extended from 24 June 2011 to 24 December 2011 (3 pages) |
29 September 2011 | Current accounting period extended from 24 June 2011 to 24 December 2011 (3 pages) |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
23 July 2010 | Secretary's details changed for Roshan Kara on 24 June 2010 (1 page) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Roshan Kara on 24 June 2010 (1 page) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
27 June 2008 | Secretary's change of particulars / roshan kara / 01/05/2008 (1 page) |
27 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
27 June 2008 | Secretary's change of particulars / roshan kara / 01/05/2008 (1 page) |
24 June 2008 | Director's change of particulars / moez kara / 01/05/2008 (2 pages) |
24 June 2008 | Director's change of particulars / moez kara / 01/05/2008 (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 98 leathwaite road battersea london SW11 6RR (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 98 leathwaite road battersea london SW11 6RR (1 page) |
22 April 2008 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
25 October 2007 | Accounting reference date extended from 24/12/06 to 24/06/07 (1 page) |
25 October 2007 | Accounting reference date extended from 24/12/06 to 24/06/07 (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 25/06/07; no change of members
|
13 August 2007 | Return made up to 25/06/07; no change of members
|
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members
|
18 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members
|
11 July 2005 | Return made up to 25/06/05; full list of members
|
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
29 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
24 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members
|
28 June 2000 | Return made up to 25/06/00; full list of members
|
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 March 2000 | Resolutions
|
25 June 1999 | Return made up to 25/06/99; full list of members
|
25 June 1999 | Return made up to 25/06/99; full list of members
|
14 May 1999 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
14 May 1999 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
25 June 1998 | Incorporation (16 pages) |
25 June 1998 | Incorporation (16 pages) |