Emerson Park Hornchurch
Essex
RM11 2QT
Secretary Name | Aneela Maqsood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beaumont Close Gidea Park Romford Essex RM2 6LJ |
Secretary Name | Haroon Maqsood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 19 Woodlands Avenue Emerson Park Hornchurch Essex RM11 2QT |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Telephone | 020 74263700 |
---|---|
Telephone region | London |
Registered Address | 44 Worship Street Broadgate London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Zulfiquar Maqsood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,618 |
Cash | £28,344 |
Current Liabilities | £152,154 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
23 August 2011 | Delivered on: 24 August 2011 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|---|
19 December 2003 | Delivered on: 31 December 2003 Satisfied on: 17 June 2011 Persons entitled: Barclays Bank PLC Classification: All assets 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 |
25 February 2003 | Delivered on: 27 February 2003 Satisfied on: 17 June 2011 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
27 November 2000 | Delivered on: 30 November 2000 Satisfied on: 1 July 2011 Persons entitled: Lombard Natwest Factors Limited 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 |
3 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Registered office address changed from 19 Cavell Street London E1 2BP on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 19 Cavell Street London E1 2BP on 21 January 2014 (1 page) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
23 July 2013 | Termination of appointment of Haroon Maqsood as a secretary (1 page) |
23 July 2013 | Termination of appointment of Haroon Maqsood as a secretary (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
17 June 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
27 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2006 | Return made up to 20/08/05; full list of members (6 pages) |
24 January 2006 | Return made up to 20/08/05; full list of members (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
31 December 2003 | Particulars of mortgage/charge (11 pages) |
31 December 2003 | Particulars of mortgage/charge (11 pages) |
20 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Return made up to 20/08/02; full list of members (6 pages) |
7 January 2003 | Return made up to 20/08/02; full list of members (6 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1 beaumont close romford essex RM12 6LJ (1 page) |
19 September 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1 beaumont close romford essex RM12 6LJ (1 page) |
19 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Memorandum and Articles of Association (4 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Nc inc already adjusted 12/12/01 (1 page) |
19 December 2001 | Memorandum and Articles of Association (4 pages) |
4 December 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 December 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 November 2000 | Particulars of mortgage/charge (6 pages) |
30 November 2000 | Particulars of mortgage/charge (6 pages) |
10 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
3 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
3 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
21 September 1999 | Ad 06/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 September 1999 | Ad 06/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
27 May 1999 | Company name changed blue design LIMITED\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed blue design LIMITED\certificate issued on 28/05/99 (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1998 | Incorporation (10 pages) |
20 August 1998 | Incorporation (10 pages) |