London
SW17 8DU
Secretary Name | Mr Mohammad Asfaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 188 Mantilla Road London SW17 8DU |
Director Name | Mr Mohammad Chaudry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Rye Close Bexley Kent DA5 1PX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Sarabjit Singh Gill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2000(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lord Avenue Clayhall Ilford Essex IG5 0HP |
Registered Address | 1081 Garratt Lane Tooting London SW17 0LN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30k at £1 | Mohammad Asfaq 66.67% Ordinary |
---|---|
15k at £1 | Mohammad Chaudry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£790,522 |
Cash | £39,177 |
Current Liabilities | £21,669 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
9 June 2005 | Delivered on: 11 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 gaysham avenue gants hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 June 2004 | Delivered on: 30 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £140,000 due or to become due from the company to the chargee. Particulars: Man o'war wheeler newtown birmingham. 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 |
13 November 2003 | Delivered on: 18 November 2003 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: By way of legal mortgage duke of york public house hockley hill birmingham. 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 |
3 October 2002 | Delivered on: 22 October 2002 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: 38 handsworth wood road birmingham B20 2DR. 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 |
24 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £12,000.00 credited to account designation 10163089 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
8 June 2005 | Delivered on: 14 June 2005 Satisfied on: 1 September 2006 Persons entitled: Hsbc Bank PLC 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 |
2 March 2005 | Delivered on: 17 March 2005 Satisfied on: 23 April 2011 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: Land at the rear of 34 newbury lane oldbury. 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 |
12 September 2002 | Delivered on: 19 September 2002 Satisfied on: 7 May 2003 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: 46-48 handsworth wood road birmingham. 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 |
20 May 2002 | Delivered on: 21 May 2002 Satisfied on: 1 July 2011 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: 8 and 10 rotton park road edgebaston west midlands. Fully Satisfied |
26 April 2006 | Delivered on: 27 April 2006 Satisfied on: 23 April 2011 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: The property k/a newbury lane sports & social club, 48 newbury lane, oldbury, west midlands. 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 |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
29 June 2020 | Resolutions
|
29 June 2020 | Notification of Mohammad Chaudry as a person with significant control on 26 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from 46 Graveney Road London SW17 0EH to 1081 Garratt Lane Tooting London SW17 0LN on 18 June 2020 (2 pages) |
18 June 2020 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 June 2020 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 June 2020 | Confirmation statement made on 4 January 2018 with no updates (2 pages) |
18 June 2020 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 June 2020 | Administrative restoration application (4 pages) |
18 June 2020 | Confirmation statement made on 4 January 2020 with no updates (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 June 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 4 January 2019 with no updates (2 pages) |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Termination of appointment of Sarabjit Gill as a director (1 page) |
28 October 2013 | Termination of appointment of Sarabjit Gill as a director (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
15 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
18 July 2003 | Return made up to 04/01/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/01/03; full list of members (7 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o m I s associates wigham house, wakering road barking essex IG11 8PD (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o m I s associates wigham house, wakering road barking essex IG11 8PD (1 page) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: mis associates LTD 2ND floor 34/36 high street, barkingside ilford essex IG6 2DQ (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: mis associates LTD 2ND floor 34/36 high street, barkingside ilford essex IG6 2DQ (1 page) |
26 July 2001 | Company name changed capstand rentals LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed capstand rentals LIMITED\certificate issued on 26/07/01 (2 pages) |
13 July 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 July 2001 | Return made up to 04/01/01; full list of members (6 pages) |
23 May 2001 | Company name changed capstand LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed capstand LIMITED\certificate issued on 23/05/01 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
28 February 2000 | New director appointed (2 pages) |
4 January 2000 | Incorporation (15 pages) |
4 January 2000 | Incorporation (15 pages) |