London
N16 8EL
Director Name | Mr Qamar Yusuf |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(1 day after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 97 Stoke Newington High Street London N16 8EL |
Secretary Name | Mr Qamar Yusuf |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(1 day after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Stoke Newington High Street London N16 8EL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 97 Stoke Newington High Street London N16 8EL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
600 at £1 | Mr Qamar Yusuf 60.00% Ordinary |
---|---|
400 at £1 | Mrs Imrana Qamar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,408 |
Cash | £9,914 |
Current Liabilities | £68,950 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
17 September 2019 | Delivered on: 23 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property at 88 joseph court, amhurst park, london N16 5AH registered with title number EGL370406. Outstanding |
---|---|
26 October 2007 | Delivered on: 30 October 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 42 greenway avenue london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 August 2005 | Delivered on: 15 November 2005 Persons entitled: National Westminster 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: 88 joseph court amhurst park london. 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 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
15 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 September 2011 | Director's details changed for Mr Qamar Yusuf on 1 August 2011 (2 pages) |
3 September 2011 | Director's details changed for Mr Qamar Yusuf on 1 August 2011 (2 pages) |
3 September 2011 | Secretary's details changed for Mr Qamar Yusuf on 1 August 2011 (1 page) |
3 September 2011 | Director's details changed for Imrana Yusuf on 1 August 2011 (2 pages) |
3 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Director's details changed for Imrana Yusuf on 1 August 2011 (2 pages) |
3 September 2011 | Secretary's details changed for Mr Qamar Yusuf on 1 August 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Imrana Yusuf on 30 August 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 November 2005 | Particulars of mortgage/charge (6 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 August 2003 (7 pages) |
28 January 2004 | Return made up to 30/08/03; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members
|
3 October 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 91 cairo road london E17 3BB (1 page) |
13 September 2000 | Ad 08/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
13 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
30 August 2000 | Incorporation (10 pages) |