London
E17 3AP
Director Name | Mr Salman Jalal Khalioue |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Mr Armaghan Jamal Khalique |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Mr Satinder Kumar Arora |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 75 Grosvenor Road London E11 2ES |
Director Name | Mr Abdul Khalique |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 25 September 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175a Hoe Street Walthamstow London E17 3AP |
Secretary Name | Mr Abdul Khalique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 March 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 57 Fitzalan Road London N3 3PG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(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 | 28 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.maidenway.com |
---|
Registered Address | 175a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Khalique Family Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,767,859 |
Gross Profit | £497,466 |
Net Worth | £1,451,300 |
Cash | £93,985 |
Current Liabilities | £148,041 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
10 February 2012 | Delivered on: 29 February 2012 Persons entitled: Barclays 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: 25 frith road london t/no P12532 (f/h). Outstanding |
---|---|
10 February 2012 | Delivered on: 29 February 2012 Persons entitled: Barclays 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: 9-11 jewel road london t/no egl 492860 (f/h). Outstanding |
5 December 2011 | Delivered on: 7 December 2011 Persons entitled: Barclays 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: L/H property k/a 14 bisterne avenue, walthamstow, london. Outstanding |
27 July 2009 | Delivered on: 29 July 2009 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: F/H 402 chiswick high road london t/n NGL106288 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 12 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 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: F/H 157 hoe street london. 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 |
24 October 2005 | Delivered on: 4 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
26 April 2005 | Delivered on: 7 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 December 2013 | Delivered on: 19 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property 363 hoe street, walthamstow, london, E17 9AP. Notification of addition to or amendment of charge. Outstanding |
10 January 2005 | Delivered on: 25 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 48 high street, royston, herts. 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 |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages) |
18 July 2023 | Cessation of Abida Shamim Khalique as a person with significant control on 15 March 2021 (1 page) |
18 July 2023 | Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages) |
18 July 2023 | Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Abdul Khalique as a director on 25 September 2021 (1 page) |
7 October 2021 | Notification of Abida Shamim Khalique as a person with significant control on 15 March 2021 (2 pages) |
7 October 2021 | Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page) |
7 October 2021 | Termination of appointment of Abdul Khalique as a secretary on 15 March 2021 (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
27 November 2020 | Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page) |
27 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (9 pages) |
28 February 2018 | Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 February 2018 | Notification of Abida Khalique as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (7 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (7 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 July 2014 | Full accounts made up to 30 June 2013 (7 pages) |
15 July 2014 | Full accounts made up to 30 June 2013 (7 pages) |
30 June 2014 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
30 June 2014 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
19 December 2013 | Registration of charge 038674260010 (10 pages) |
19 December 2013 | Registration of charge 038674260010 (10 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Arsalan Khalique on 3 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Salman Jalal Khalioue on 1 January 2013 (2 pages) |
14 June 2013 | Appointment of Mr Armaghan Jamal Khalique as a director (2 pages) |
14 June 2013 | Appointment of Mr Armaghan Jamal Khalique as a director (2 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (7 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (7 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Director's details changed for Salman Jalal Khalioue on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Abdul Khalique on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Director's details changed for Abdul Khalique on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Salman Jalal Khalioue on 20 September 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (15 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (7 pages) |
12 January 2011 | Annual return made up to 28 October 2010 (11 pages) |
12 January 2011 | Annual return made up to 28 October 2010 (11 pages) |
14 April 2010 | Full accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Full accounts made up to 31 October 2009 (7 pages) |
21 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (16 pages) |
21 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (16 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 June 2009 | Director and secretary's change of particulars / abdul khalique / 01/06/2006 (1 page) |
17 June 2009 | Director and secretary's change of particulars / abdul khalique / 01/06/2006 (1 page) |
10 June 2009 | Director's change of particulars / salman khalioue / 07/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / salman khalioue / 07/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
27 March 2009 | Full accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Full accounts made up to 31 October 2008 (7 pages) |
26 January 2009 | Return made up to 28/10/08; no change of members (10 pages) |
26 January 2009 | Return made up to 28/10/08; no change of members (10 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (7 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (7 pages) |
31 January 2008 | Return made up to 28/10/07; no change of members (7 pages) |
31 January 2008 | Return made up to 28/10/07; no change of members (7 pages) |
30 January 2007 | Full accounts made up to 31 October 2006 (7 pages) |
30 January 2007 | Full accounts made up to 31 October 2006 (7 pages) |
6 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
6 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue harrow middlesex HA3 0NS (1 page) |
30 March 2006 | Full accounts made up to 31 October 2005 (7 pages) |
30 March 2006 | Full accounts made up to 31 October 2005 (7 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Full accounts made up to 31 October 2003 (7 pages) |
5 November 2004 | Full accounts made up to 31 October 2003 (7 pages) |
25 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 October 2002 (7 pages) |
13 November 2003 | Full accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
31 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2001 | Return made up to 28/10/00; full list of members
|
22 June 2001 | Return made up to 28/10/00; full list of members
|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
28 October 1999 | Incorporation (14 pages) |
28 October 1999 | Incorporation (14 pages) |