Crabtree Manorway South
Belvedere
Kent
DA17 6AH
Director Name | Mr Syed Moshud Alam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere Kent DA17 6AH |
Director Name | Syed Moshud Alam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | 20 Sheldon Close London SE20 8LU |
Director Name | Abdul Muhit Chow Dhury |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2004) |
Role | Salesman |
Correspondence Address | 194 Amesbury Avenue London SW2 3AD |
Director Name | Mr Soyfus Shaherin Dewan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 February 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ena Road London SW16 4JE |
Secretary Name | Abdul Muhit Chow Dhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2004) |
Role | Salesman |
Correspondence Address | 194 Amesbury Avenue London SW2 3AD |
Director Name | Mr Syed Moshud Alam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Earlswood Garden Clayhall Essex IG5 0DF |
Secretary Name | Mr Soyfus Shaherin Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ena Road London SW16 4JE |
Director Name | Mr Anisur Rahman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lord Avenue Ilford Essex IG5 0HN |
Director Name | Mr Alfaz Kabiri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Belgrave Road London E11 3QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | greenwichlinen.co.uk |
---|---|
Telephone | 020 83116500 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road London Whetstone N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alfaz Kabiri 25.00% Ordinary |
---|---|
1 at £1 | Anisur Rahman 25.00% Ordinary |
1 at £1 | Soyfus Shaherin Dewan 25.00% Ordinary |
1 at £1 | Syed Moshud Alam 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £411,986 |
Gross Profit | £341,737 |
Net Worth | £520,828 |
Cash | £213 |
Current Liabilities | £160,287 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
1 February 2008 | Delivered on: 12 February 2008 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: Unit 9 belvedere business park crabtree manorway south belvedere. 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 |
---|---|
9 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 March 2001 | Delivered on: 7 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 August 2023 | Resolutions
|
---|---|
11 August 2023 | Appointment of a voluntary liquidator (3 pages) |
11 August 2023 | Statement of affairs (10 pages) |
11 August 2023 | Registered office address changed from Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere Kent DA17 6AH to Mountview Court 1148 High Road London Whetstone N20 0RA on 11 August 2023 (2 pages) |
8 August 2023 | Change of details for Mr Syed Moshud Alam as a person with significant control on 7 August 2023 (2 pages) |
8 August 2023 | Director's details changed for Mr Syed Moshud Alam on 7 August 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
14 April 2022 | Cessation of Anisur Rahman as a person with significant control on 28 February 2022 (1 page) |
14 April 2022 | Termination of appointment of Soyfus Shaherin Dewan as a secretary on 1 April 2022 (1 page) |
16 March 2022 | Resolutions
|
15 March 2022 | Second filing of Confirmation Statement dated 28 February 2022 (3 pages) |
14 March 2022 | Termination of appointment of Soyfus Shaherin Dewan as a director on 28 February 2022 (1 page) |
9 March 2022 | Notification of Syed Moshud Alam as a person with significant control on 28 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Alfaz Kabiri as a director on 28 February 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with updates
|
9 March 2022 | Termination of appointment of Anisur Rahman as a director on 28 February 2022 (1 page) |
7 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
21 February 2022 | Appointment of Mr Syed Moshud Alam as a director on 21 February 2022 (2 pages) |
16 April 2021 | Termination of appointment of Syed Moshud Alam as a director on 16 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Appointment of Mr Syed Moshud Alam as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Syed Moshud Alam as a director on 14 August 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Syed Moshud Alam as a director on 22 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Syed Moshud Alam as a director on 22 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Syed Moshud Alam on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Syed Moshud Alam on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Soyfus Shaherin Dewan on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anisur Rahman on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Soyfus Shaherin Dewan on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anisur Rahman on 28 February 2010 (2 pages) |
20 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 02/03/08; full list of members (4 pages) |
17 March 2009 | Return made up to 02/03/08; full list of members (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Director appointed alfaz kabiri (2 pages) |
16 October 2008 | Director appointed alfaz kabiri (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from unit 6 greenwich industrial est 159 greenwich high road london SE10 8JF (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from unit 6 greenwich industrial est 159 greenwich high road london SE10 8JF (1 page) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Return made up to 02/03/07; full list of members
|
25 April 2007 | Return made up to 02/03/07; full list of members
|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Return made up to 02/03/05; full list of members
|
17 August 2005 | Return made up to 02/03/05; full list of members
|
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 February 2004 | Return made up to 02/03/04; full list of members
|
24 February 2004 | Return made up to 02/03/04; full list of members
|
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 16A well hall parade london SE9 6SP (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 16A well hall parade london SE9 6SP (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 March 2000 | Incorporation (12 pages) |
2 March 2000 | Incorporation (12 pages) |