London
SW16 5UA
Secretary Name | Mr Imran Master |
---|---|
Status | Current |
Appointed | 10 February 2019(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Morley Road Sutton SM3 9LN |
Secretary Name | Ishrat Master |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Morley Road Sutton Surrey SM3 9LN |
Director Name | Mrs Leila Anver Master |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 224 Woodmansterne Road London SW16 5UA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 224 Woodmansterne Road London SW16 5UA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
51 at £1 | Salim Anver Master 51.00% Ordinary |
---|---|
49 at £1 | Leila Master 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,380 |
Cash | £16,235 |
Current Liabilities | £1,919 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 4 weeks from now) |
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 26 quadrant road, thornton heath, CR7 7DA as the same is registered at hm land registry with title no SY217697 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 60 rostella road, london, SW17 0HU as the same is registered at hm land registry with title no SGL380286 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 17 thurso street, london, SW17 0HX as the same is registered at hm land registry with title no SGL281584 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
19 July 2012 | Delivered on: 20 July 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £149,350 and all other monies due or to become due from the company to the chargee. Particulars: 26 quadrant road thornton heath surrey t/no SY217694. Outstanding |
27 March 2012 | Delivered on: 29 March 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge 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: F/H property k/a 1 st leonards walk, london including all buildings, fixtures, see image for full details. Outstanding |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 60 rostella road london t/no SGL380286 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17 thurso street london t/no SGL281584 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
7 July 2023 | Delivered on: 7 July 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that the freehold land situate and knonw as 17 thurso street, london, SW17 0HX. Outstanding |
8 March 2022 | Delivered on: 21 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 86 hassocks road, london (SW16 5EZ) as registered under title P44379; and a first fixed charge. For more details please refer to the instrument. Outstanding |
9 February 2022 | Delivered on: 22 February 2022 Persons entitled: Spring Financial Group Limited Classification: A registered charge Particulars: 1 st leonard's walk london SW16 3BN. Outstanding |
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to metro bank PLC as continuing security for the payment and discharge of the secured liabilities: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
15 September 1999 | Delivered on: 18 September 1999 Satisfied on: 16 March 2012 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 thurso street london SW17 with a fixed charge over all rental income and a floating charge over the undertaking property and assets. Fully Satisfied |
12 August 1999 | Delivered on: 14 August 1999 Satisfied on: 16 March 2012 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 rostella rd,tooting,london SW17 ohu; all rental income and proceeds of sale. Undertaking and all property and assets. Fully Satisfied |
27 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
3 August 2020 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 224 Woodmansterne Road London SW16 5UA on 3 August 2020 (1 page) |
3 May 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Appointment of Mr Imran Master as a secretary on 10 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 March 2018 | Satisfaction of charge 4 in full (2 pages) |
21 March 2018 | Satisfaction of charge 6 in full (1 page) |
21 March 2018 | Satisfaction of charge 3 in full (2 pages) |
5 March 2018 | Registration of charge 037145940007, created on 1 March 2018 (14 pages) |
5 March 2018 | Registration of charge 037145940010, created on 1 March 2018 (19 pages) |
5 March 2018 | Registration of charge 037145940009, created on 1 March 2018 (14 pages) |
5 March 2018 | Registration of charge 037145940008, created on 1 March 2018 (14 pages) |
10 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
17 August 2017 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 17 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 23 November 2012 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 April 2011 | Termination of appointment of Ishrat Master as a secretary (1 page) |
21 April 2011 | Director's details changed for Salim Anver Master on 17 February 2011 (2 pages) |
21 April 2011 | Director's details changed for Salim Anver Master on 17 February 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of Ishrat Master as a secretary (1 page) |
21 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Salim Anver Master on 17 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Salim Anver Master on 17 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (16 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (16 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
28 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
9 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
9 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
16 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
12 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
23 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 28 February 2000 (9 pages) |
29 August 2000 | Full accounts made up to 28 February 2000 (9 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
17 February 1999 | Incorporation (10 pages) |
17 February 1999 | Incorporation (10 pages) |