Company NameZaynah Investments Limited
DirectorsMatthew Allen and Martin Lindley Roberts
Company StatusActive
Company Number04095567
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Addington Capital, 6 Heddon Street
London
W1B 4BT
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addington Capital, 6 Heddon Street
London
W1B 4BT
Director NameMr Lahrie Mohamed
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address113 Hoe Street
London
E17 4RX
Secretary NameMrs Shehara Lahrie
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Broadwalk
South Woodford
London
E18 2DN
Director NameMrs Shehara Lahrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Hoe Street
London
E17 4RX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Addington Capital, 6
Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Lmsl Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£675,923
Cash£2,005
Current Liabilities£1,418,862

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

4 January 2006Delivered on: 12 January 2006
Satisfied on: 22 November 2007
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 k/a 234 hoe street, walthamstow, london.
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 22 November 2007
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 garages at woodrow court heybourne road tottenham london t/no AGL128989.
Fully Satisfied
7 July 2005Delivered on: 9 July 2005
Satisfied on: 22 November 2007
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: 58 east stret barking essex.
Fully Satisfied
7 July 2005Delivered on: 9 July 2005
Satisfied on: 22 November 2007
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: 56 east street barking ilford essex.
Fully Satisfied
22 June 2005Delivered on: 8 July 2005
Satisfied on: 22 November 2007
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: L/H property k/a 113 hoe street walthamstow london l/b of waltham forest t/n EGL143610.
Fully Satisfied
3 January 2005Delivered on: 15 January 2005
Satisfied on: 20 November 2007
Persons entitled: Barclays 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 January 2005Delivered on: 6 January 2005
Satisfied on: 22 November 2007
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: L/H property k/a 228 markhouse road, walthamstow, london.
Fully Satisfied
24 May 2001Delivered on: 25 May 2001
Satisfied on: 22 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Mortgage deed
Secured details: £56,800 due from the company to the chargee.
Particulars: L/H property k/a 107A carr road walthamstow london E17 5ER - EGL234741 and a fixed charge over all rental income and proceeds of sale of any lease of the property. See the mortgage charge document for full details.
Fully Satisfied
24 January 2014Delivered on: 28 January 2014
Satisfied on: 5 January 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 60 east street barking t/no EGL126617. 56 east street barking t/no EGL307385. 58 east street barking t/no EGL48123. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2007Delivered on: 19 December 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Camden arms,70 field rd,london E7 9PL. 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.
Fully Satisfied
4 December 2007Delivered on: 14 December 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 east street, barking, essex. 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.
Fully Satisfied
1 October 2007Delivered on: 13 October 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 hoe street walthamstow london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
1 October 2007Delivered on: 13 October 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 & 58 east street barking the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
1 October 2007Delivered on: 13 October 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 hoe street walthamstow london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
1 October 2007Delivered on: 13 October 2007
Satisfied on: 3 March 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 hoe street walthamstow london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
18 May 2007Delivered on: 7 June 2007
Satisfied on: 22 November 2007
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 k/a 154 hoe street walthamstow london.
Fully Satisfied
4 July 2006Delivered on: 13 July 2006
Satisfied on: 22 November 2007
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 67 chingford mount road chingford london.
Fully Satisfied
10 April 2006Delivered on: 20 April 2006
Satisfied on: 22 November 2007
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 k/a 71A fairfield road, london.
Fully Satisfied
26 January 2001Delivered on: 1 February 2001
Satisfied on: 22 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Mortgage deed
Secured details: £62,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 31A carr road walthamstow london E17 5ER t/no: EGL33127 all rental income and the proceeds of sale.
Fully Satisfied
11 February 2022Delivered on: 17 February 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Security Parties

Classification: A registered charge
Particulars: All property (as defined in the instrument evidencing the charge accompanying this form MR01) and all intellectual property rights (as defined in the instrument evidencing the charge accompanying this form MR01).
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold land and buildings on the south side of lynn road, ilford and registered at the land registry under title number NGL83477.. The freehold land on the south side of lynn road, ilford and registered at the land registry under title number EGL152272.. The freehold land and buildings on the east side of ley street and the north side of wards road, ilford and registered at the land registry under title number EX24826.. The freehold land situate and known as 482 ley street, ilford IG2 7BZ and registered at the land registry under title number NGL73514.. The freehold land being office and garage forecourt at ley street, ilford and registered at the land registry under title number NGL83476.. The freehold land situate and known as 30 lynn road, ilford IG2 7DS and registered at the land registry under title number NGL89145.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold land being land and buildings on the south side of lynn road, ilford and registered at the land registry under title number NGL83477.. The freehold land being land on the south side of lynn road, ilford and registered at the land registry under title number egl 152272.. the freehold land being land and buildings on the east side of ley street and the north side of wards road, ilford and registered at the land registry under title number EX24826.. The freehold land situate and known as 482 ley street, ilford IG2 7BZ and registered at the land registry under title number NGL73514.. The freehold land being office and garage forecourt at ley street, ilford and registered at the land registry under title number NGL83476.. The freehold land situate and known as 30 lynn road, ilford IG2 7DS and registered at the land registry under title number NGL89145.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: • the freehold property situated at and known as 1 hartley road, london E11 3BL and registered at the land registry under title number EGL23189;. • the leasehold property situated at and known as 35B hatherley road, london E17 6SE and registered at the land registry under title number EGL508541; and. • the leasehold property situated at and known as 19A northcote road, london, E17 7DT and registered at the land registry under title number EGL553768.
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, including (but not limited to):. • the freehold property situated at and known as 1 hartley road, london E11 3BL and registered at the land registry under title number EGL23189;. • the leasehold property situated at and known as 35B hatherley road, london E17 6SE and registered at the land registry under title number EGL508541; and. • the leasehold property situated at and known as 19A northcote road, london E17 7DT and registered at the land registry under title number EGL553768.. All present and future goodwill.
Outstanding
27 May 2016Delivered on: 31 May 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2016Delivered on: 31 May 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The registered properties listed at schedule 1 of the charge instrument, including, but not limited to, the leasehold property situate at and as units 1, 2 and 3, 44-46 east street, barking, essex, IG11 8EW and comprised in a lease dated 22 april 2016 between (1) zeeshan investments limited and (2) zaynah investments limited.
Outstanding
27 May 2016Delivered on: 31 May 2016
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The properties listed in schedule 2 of the charge instrument including, but not limited to, the leasehold property situate at and known as unites 1, 2 and 3, 44-46 east street, barking, essex IG11 8EW and comprised in a lease dated 22 april 2016 between (1) zeeshan investments limited and (2) zaynah investments limited.
Outstanding
5 January 2016Delivered on: 5 January 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 70 field road, london, E7 9DL as the same is registered at the land registry with title absolute under title number NGL148595. All that freehold property known as 154 hoe street, walthamstow, london, E17 4QH as the same is registered at the land registry with title absolute under title number EGL98828. All that freehold property known as 234 hoe street, london, E17 4QH as the same is registered at the land registry with title absolute under title number EGL40676. All that freehold property known as 56 east street, barking, IG11 8EQ as the same is registered at the land registry with title absolute under title number EGL307385. All that freehold property known as 58 east street, barking, IG11 8EQ as the same is registered at the land registry with title absolute under title number EGL48123. All that freehold property known as 60 east street, barking, IG11 8EQ as the same is registered at the land registry with title absolute under title number EGL126617. All that leasehold property known as 113 hoe street, london, E17 4QH as the same is registered at the land registry with title absolute under title number EGL143610.
Outstanding
5 January 2016Delivered on: 5 January 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 70 field road, london, E7 9DL as the same is registered at the land registry under title number NGL148595. All that freehold property known as 154 hoe street, walthamstow, london, E17 4QH as the same is registered at the land registry under title number EGL98828. All that freehold property known as 234 hoe street, london, E17 4QH as the same is registered at the land registry under title number EGL40676. All that freehold property known as 56 east street, barking, IG11 8EQ as the same is registered at the land registry under title number EGL307385. All that freehold property known as 58 east street, barking, IG11 8EQ as the same is registered at the land registry under title number EGL48123. All that freehold property known as 60 east street, barking, IG11 8EQ as the same is registered at the land registry under title number EGL126617. All that leasehold property known as 113 hoe street, london, E17 4QH as the same is registered at the land registry under title number EGL143610.
Outstanding

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 November 2019Registered office address changed from Orchard House 14 Eastwood Close London E18 1BX United Kingdom to Orchard House 14a Eastwood Close South Woodford London E18 1BX on 15 November 2019 (1 page)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 June 2019Change of details for Lmsl Group Limited as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Orchard House 14 Eastwood Close London E18 1BX on 19 June 2019 (1 page)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 October 2017Change of details for Lmsl Group Limited as a person with significant control on 20 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Change of details for Lmsl Group Limited as a person with significant control on 20 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 July 2017Registration of charge 040955670029, created on 30 June 2017 (41 pages)
6 July 2017Registration of charge 040955670029, created on 30 June 2017 (41 pages)
6 July 2017Registration of charge 040955670028, created on 30 June 2017 (24 pages)
6 July 2017Registration of charge 040955670030, created on 30 June 2017 (42 pages)
6 July 2017Registration of charge 040955670028, created on 30 June 2017 (24 pages)
6 July 2017Registration of charge 040955670030, created on 30 June 2017 (42 pages)
12 December 2016Registration of charge 040955670026, created on 2 December 2016 (24 pages)
12 December 2016Registration of charge 040955670025, created on 2 December 2016 (41 pages)
12 December 2016Registration of charge 040955670027, created on 2 December 2016 (44 pages)
12 December 2016Registration of charge 040955670026, created on 2 December 2016 (24 pages)
12 December 2016Registration of charge 040955670025, created on 2 December 2016 (41 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Satisfaction of charge 040955670021 in full (1 page)
17 June 2016Satisfaction of charge 040955670021 in full (1 page)
17 June 2016Satisfaction of charge 040955670020 in full (1 page)
17 June 2016Satisfaction of charge 040955670020 in full (1 page)
31 May 2016Registration of charge 040955670023, created on 27 May 2016 (41 pages)
31 May 2016Registration of charge 040955670022, created on 27 May 2016 (45 pages)
31 May 2016Registration of charge 040955670024, created on 27 May 2016 (24 pages)
31 May 2016Registration of charge 040955670024, created on 27 May 2016 (24 pages)
31 May 2016Registration of charge 040955670022, created on 27 May 2016 (45 pages)
31 May 2016Registration of charge 040955670023, created on 27 May 2016 (41 pages)
5 January 2016Registration of charge 040955670021, created on 5 January 2016 (30 pages)
5 January 2016Satisfaction of charge 040955670019 in full (1 page)
5 January 2016Registration of charge 040955670020, created on 5 January 2016 (53 pages)
5 January 2016Satisfaction of charge 040955670019 in full (1 page)
5 January 2016Registration of charge 040955670021, created on 5 January 2016 (30 pages)
5 January 2016Registration of charge 040955670020, created on 5 January 2016 (53 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 March 2015 (2 pages)
24 October 2014Director's details changed for Mr Lahrie Mohamed on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Shehara Lahrie on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Shehara Lahrie on 20 October 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Director's details changed for Mr Lahrie Mohamed on 20 October 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Satisfaction of charge 13 in full (2 pages)
3 March 2014Satisfaction of charge 17 in full (2 pages)
3 March 2014Satisfaction of charge 13 in full (2 pages)
3 March 2014Satisfaction of charge 16 in full (2 pages)
3 March 2014Satisfaction of charge 17 in full (2 pages)
3 March 2014Satisfaction of charge 15 in full (2 pages)
3 March 2014Satisfaction of charge 16 in full (2 pages)
3 March 2014Satisfaction of charge 18 in full (2 pages)
3 March 2014Satisfaction of charge 18 in full (2 pages)
3 March 2014Satisfaction of charge 14 in full (2 pages)
3 March 2014Satisfaction of charge 14 in full (2 pages)
3 March 2014Satisfaction of charge 15 in full (2 pages)
28 January 2014Registration of charge 040955670019 (29 pages)
28 January 2014Registration of charge 040955670019 (29 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 2
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 2
(3 pages)
14 November 2012Appointment of Shehara Lahrie as a director (2 pages)
14 November 2012Registered office address changed from 113 Hoe Street Walthamstow London E17 4RX England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 113 Hoe Street Walthamstow London E17 4RX England on 14 November 2012 (1 page)
14 November 2012Appointment of Shehara Lahrie as a director (2 pages)
13 November 2012Termination of appointment of Shehara Lahrie as a secretary (1 page)
13 November 2012Termination of appointment of Shehara Lahrie as a secretary (1 page)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 4 October 2011 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 4 October 2011 (1 page)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
3 January 2010Accounts for a small company made up to 31 December 2008 (10 pages)
6 November 2009Director's details changed for Lahrie Mohamed on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Lahrie Mohamed on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a small company made up to 31 December 2007 (10 pages)
30 January 2009Accounts for a small company made up to 31 December 2007 (10 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from c/o martin cordell and co 1-5 alfred street london E3 2BE (1 page)
16 April 2008Registered office changed on 16/04/2008 from c/o martin cordell and co 1-5 alfred street london E3 2BE (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2008Return made up to 24/10/07; full list of members (2 pages)
14 February 2008Return made up to 24/10/07; full list of members (2 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 24/10/06; full list of members (6 pages)
26 February 2007Return made up to 24/10/06; full list of members (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (9 pages)
15 January 2005Particulars of mortgage/charge (9 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Registered office changed on 27/07/04 from: 61 broadwalk south woodford london E18 2DN (1 page)
27 July 2004Registered office changed on 27/07/04 from: 61 broadwalk south woodford london E18 2DN (1 page)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 December 2003Registered office changed on 04/12/03 from: 61 broadwalk south woodford london E18 2DH (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Registered office changed on 04/12/03 from: 61 broadwalk south woodford london E18 2DH (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2002Return made up to 24/10/02; full list of members (6 pages)
11 November 2002Return made up to 24/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Ad 24/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Ad 24/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 October 2000Registered office changed on 26/10/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
24 October 2000Incorporation (10 pages)
24 October 2000Incorporation (10 pages)