Loughton
IG10 1DX
Director Name | Mr Asad Ali Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Secretary Name | Mr Asad Ali Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Asad Ali Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 158 Kings Avenue Woodford Green Essex IG8 0JQ |
Secretary Name | Asif Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 6 Wentworth Court 25 Castle Avenue Highams Park London E4 9PX |
Director Name | Fatima Shah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Broadstrood Loughton Essex IG10 2SE |
Secretary Name | Fakhar Sitait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 102 Woodford Avenue Gantshill Essex IG2 6XD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Asad Shah 50.00% Ordinary |
---|---|
1 at £1 | Asif Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £760,891 |
Cash | £160,876 |
Current Liabilities | £3,923,259 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
21 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 February 2007 | Delivered on: 20 February 2007 Satisfied on: 1 November 2012 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 |
3 June 2003 | Delivered on: 5 June 2003 Satisfied on: 13 February 2007 Persons entitled: National Westminster 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 |
7 December 2023 | Second filing of Confirmation Statement dated 28 April 2017 (3 pages) |
---|---|
1 December 2023 | Withdrawal of a person with significant control statement on 1 December 2023 (2 pages) |
1 December 2023 | Notification of Asad Ali Shah as a person with significant control on 1 December 2016 (2 pages) |
1 December 2023 | Notification of Asif Haidra Ali Shah as a person with significant control on 1 December 2016 (2 pages) |
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
16 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
24 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Asif Haidra Ali Shah on 7 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages) |
8 September 2020 | Secretary's details changed for Mr Asad Ali Shah on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from Unit 41 Oakwoodhill Industrial Estate Loughton Essex IG10 3TZ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 7 September 2020 (1 page) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
24 March 2020 | Cessation of Shah Investment Partnership as a person with significant control on 10 March 2020 (1 page) |
24 March 2020 | Notification of a person with significant control statement (2 pages) |
15 January 2020 | Change of details for Shah Investment Partnership as a person with significant control on 1 December 2016 (2 pages) |
15 January 2020 | Cessation of Asif Haidra Ali Shah as a person with significant control on 1 December 2016 (1 page) |
15 January 2020 | Cessation of Asad Ali Shah as a person with significant control on 1 December 2016 (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Mr Asif Haidra Ali Shah on 1 December 2016 (2 pages) |
12 May 2017 | Director's details changed for Mr Asif Haidra Ali Shah on 1 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 February 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 October 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 January 2008 | Return made up to 28/04/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/04/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
4 October 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 October 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
18 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 July 2001 | Return made up to 28/04/01; full list of members
|
4 July 2001 | Return made up to 28/04/01; full list of members
|
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (17 pages) |
28 April 2000 | Incorporation (17 pages) |