London
SW16 2AB
Secretary Name | Mrs Hasina Banoo Gaffar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(6 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 22 September 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 245 Valley Road Streatham London SW16 2AB |
Director Name | Mehboob Abdul Gaffar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 11 Brandreth Road London SW17 8ER |
Secretary Name | Mohamed Bashir Gaffer Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Valley Road London SW16 2AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 245 Valley Road London SW16 2AB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
1 at £1 | Hasina Banoo Gaffar 50.00% Ordinary |
---|---|
1 at £1 | Mohamed Gaffar Ismail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,675 |
Cash | £6,489 |
Current Liabilities | £4,804 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 July 2007 | Delivered on: 24 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the centre high street halstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Annual return made up to 15 December 2009 (14 pages) |
11 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 January 2009 | Return made up to 10/01/09; no change of members (10 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Return made up to 29/12/06; full list of members
|
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
18 August 2000 | Return made up to 29/12/99; full list of members; amend (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (12 pages) |