Hounslow
TW5 0BY
Director Name | Mr Syed Sikander Shah |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Madhav Lal Shrestha |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cuckoo Dene London W7 3DP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Sikander Syed Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 178 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Mr Syed Sikander Shah |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 December 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Sikander Syed Shah 60.00% Ordinary |
---|---|
40 at £1 | Akram Shah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,454 |
Cash | £2,311 |
Current Liabilities | £174,127 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
25 June 2007 | Delivered on: 6 July 2007 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: F/H property k/a 441 great west road hounslow middlesex. 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 |
---|---|
3 May 2007 | Delivered on: 9 May 2007 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 |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 26 February 2010 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: F/H property at 441 great west road hounslow. Fully Satisfied |
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Director's details changed for Sikander Syed Shah on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sikander Syed Shah on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Akram Shah on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Akram Shah on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 February 2009 | Withdrawal of application for striking off (1 page) |
9 February 2009 | Withdrawal of application for striking off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Application for striking-off (1 page) |
13 January 2009 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 October 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 October 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 October 2007 | Return made up to 31/05/06; full list of members (2 pages) |
1 October 2007 | Return made up to 31/05/06; full list of members (2 pages) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Location of debenture register (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Location of debenture register (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 September 2005 | Location of debenture register (1 page) |
2 September 2005 | Location of debenture register (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 31/05/04; full list of members
|
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 31/05/04; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members
|
20 July 2001 | Return made up to 31/05/01; full list of members
|
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
5 June 2000 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (9 pages) |
31 May 2000 | Incorporation (9 pages) |