66-68 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Vmarali Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 1 Kings Court Northern Road London E13 9HZ |
Secretary Name | Abdul Careem Badiudeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 304a High Street North London E12 6SA |
Secretary Name | Munir Akbarali |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 December 2011) |
Role | Business Manager |
Correspondence Address | 4 Whitehead Close Wandsworth London SW18 3BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 495 Russell Court Woburn Place London WC1H 0NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Hadi Sadrudin Lord Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,568 |
Cash | £2,353 |
Current Liabilities | £42,166 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
14 January 2022 | Delivered on: 21 January 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Basement flat, 78 morden road, london, (SW19 3BP) title number: SGL776063. Outstanding |
---|---|
21 August 2002 | Delivered on: 4 September 2002 Persons entitled: Paragon Mortgages LTD Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 33 metro central heights, 119 newington causeway london. Outstanding |
11 July 2001 | Delivered on: 17 July 2001 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. Outstanding |
18 June 2001 | Delivered on: 28 June 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 26 thanet lodge 10 mapesbury road london. Outstanding |
24 March 2003 | Delivered on: 25 March 2003 Satisfied on: 17 September 2005 Persons entitled: Paragon Mortgages LTD Classification: Mortgage deed 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: The property k/a 33 metro central heights 119 newington causeway london. Fully Satisfied |
19 July 2001 | Delivered on: 24 July 2001 Satisfied on: 27 December 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 95 metro central heights 119 newington causeway london. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
5 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
27 April 2023 | Director's details changed for Lord Hadi Sadrudin Ahmad on 26 April 2023 (2 pages) |
27 April 2023 | Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 26 April 2023 (2 pages) |
13 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
6 February 2023 | Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to Flat 495 Russell Court Woburn Place London WC1H 0NL on 6 February 2023 (1 page) |
3 February 2023 | Resolutions
|
3 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2023 | Memorandum and Articles of Association (26 pages) |
3 February 2023 | Statement of company's objects (2 pages) |
9 November 2022 | Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Lord Hadi Sadrudin Ahmad on 9 November 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
21 January 2022 | Registration of charge 040027120006, created on 14 January 2022 (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 May 2021 | Director's details changed for Lord Hadi Sadrudin Ahmad on 1 May 2021 (2 pages) |
29 May 2021 | Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 1 May 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 November 2020 | Director's details changed for Lord Hadi Sadrudin Ahmad on 31 May 2017 (2 pages) |
20 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 September 2019 | Registered office address changed from 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 13 September 2019 (1 page) |
28 June 2019 | Registered office address changed from Essentials Shop 2 Leicester Square Station London WC2H 0AP England to 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 28 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 August 2017 | Director's details changed for Lord Hadi Sadrudin Ahmad on 20 June 2017 (2 pages) |
30 August 2017 | Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 20 June 2017 (2 pages) |
30 August 2017 | Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 20 June 2017 (2 pages) |
30 August 2017 | Director's details changed for Lord Hadi Sadrudin Ahmad on 20 June 2017 (2 pages) |
10 July 2017 | Notification of Hadi Sadrudin Ahmad as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Hadi Sadrudin Ahmad as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
15 June 2017 | Registered office address changed from Trendy Cafe Shop 2 Leicester Square Station London WC2H 0AP to Essentials Shop 2 Leicester Square Station London WC2H 0AP on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Trendy Cafe Shop 2 Leicester Square Station London WC2H 0AP to Essentials Shop 2 Leicester Square Station London WC2H 0AP on 15 June 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 March 2015 | Director's details changed for Mr Hadi Sadrudin Lord Ahmad on 12 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Hadi Sadrudin Lord Ahmad on 12 June 2014 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Registered office address changed from Treats Shop 2 Leicester Square Station London WC2H 0AP England on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Hadi Sadrudin Ahmad on 10 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Hadi Sadrudin Ahmad on 10 March 2014 (2 pages) |
12 June 2014 | Registered office address changed from Treats Shop 2 Leicester Square Station London WC2H 0AP England on 12 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Treats, Shop 1 Leicester Square Underground Station London WC2H 0AP on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Treats, Shop 1 Leicester Square Underground Station London WC2H 0AP on 11 June 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 July 2013 | Director's details changed for Hadi Sadrudin Ahmad on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Hadi Sadrudin Ahmad on 23 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Munir Akbarali as a secretary (1 page) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Munir Akbarali as a secretary (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members
|
21 June 2005 | Return made up to 26/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 26/05/04; full list of members; amend
|
18 March 2005 | Return made up to 26/05/04; full list of members; amend
|
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page) |
1 July 2004 | Return made up to 26/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 26/05/04; full list of members (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 November 2003 | New secretary appointed (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New secretary appointed (1 page) |
29 November 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 26/05/03; full list of members
|
17 June 2003 | Return made up to 26/05/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: gold raymond & co sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: gold raymond & co sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Return made up to 26/05/02; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Return made up to 26/05/02; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
12 June 2001 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members
|
11 June 2001 | Return made up to 26/05/01; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |