London
SW16 3EN
Director Name | Mr Numan Abdullah Iqbal |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(12 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bank House 209 Merton Road London SW19 1EE |
Secretary Name | Naz Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 75 Ryecroft Road Streatham London SW16 3EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 86722330 |
---|---|
Telephone region | London |
Registered Address | 75 Ryecroft Road Streatham London SW16 3EN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £191,541 |
Current Liabilities | £929,644 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
3 July 2006 | Delivered on: 12 July 2006 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 166 and 168 north lodge london road morden surrey. Outstanding |
---|---|
28 June 2006 | Delivered on: 11 July 2006 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: 250 upper tooting road wandsworth london. Outstanding |
13 March 2002 | Delivered on: 27 March 2002 Satisfied on: 7 March 2014 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: Property k/a 250 upper tooting road wandsworth t/n LN158732. 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. Fully Satisfied |
13 December 2000 | Delivered on: 19 December 2000 Satisfied on: 7 March 2014 Persons entitled: Aib Group (UK) 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 250 upper tooting road wandsworth SW17 0DN t/no.LN158732. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 December 2000 | Delivered on: 7 December 2000 Satisfied on: 28 March 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
22 December 2023 | Change of details for Mr Zahid Iqbal as a person with significant control on 20 December 2023 (2 pages) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
23 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 February 2018 | Registered office address changed from 250 Upper Tooting Road London SW17 0DN to 75 Ryecroft Road Streatham London London SW16 3EN on 13 February 2018 (1 page) |
11 December 2017 | Termination of appointment of a secretary (1 page) |
11 December 2017 | Termination of appointment of a secretary (1 page) |
9 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page) |
9 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page) |
9 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
9 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page) |
9 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page) |
9 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (3 pages) |
28 March 2014 | Satisfaction of charge 1 in full (3 pages) |
7 March 2014 | Satisfaction of charge 2 in full (3 pages) |
7 March 2014 | Satisfaction of charge 3 in full (3 pages) |
7 March 2014 | Satisfaction of charge 3 in full (3 pages) |
7 March 2014 | Satisfaction of charge 2 in full (3 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 February 2013 | Appointment of Mr Numan Iqbal as a director (2 pages) |
1 February 2013 | Appointment of Mr Numan Iqbal as a director (2 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 December 2009 | Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 February 2008 | Return made up to 24/11/07; no change of members (6 pages) |
29 February 2008 | Return made up to 24/11/07; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 24/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 24/11/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
11 February 2005 | Return made up to 24/11/04; full list of members (6 pages) |
11 February 2005 | Return made up to 24/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 December 2003 | Return made up to 24/11/03; full list of members
|
23 December 2003 | Return made up to 24/11/03; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
2 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
26 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Incorporation (17 pages) |
24 November 2000 | Incorporation (17 pages) |