Manor Park
London
E12 5BT
Director Name | Mr Amjad Ghafoor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Hampton Road Forest Gate London E7 0NU |
Director Name | Mr Asif Ghafoor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Self Employed |
Country of Residence | Hong Kong |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Malik Abdul Ghafoor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hampton Road Forest Gate London E7 0NU |
Secretary Name | Malik Abdul Ghafoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hampton Road Forest Gate London E7 0NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8-10 Station Road Manor Park London E12 5BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr M. Ghafoor 50.00% Ordinary |
---|---|
1 at £1 | Mrs P. Ghafoor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,151 |
Cash | £727 |
Current Liabilities | £175,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
27 March 2007 | Delivered on: 17 April 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 15 wrotham road gravesend kent. 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 |
---|---|
23 November 2004 | Delivered on: 1 December 2004 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/Hold being 142 humberstone rd,plaistow london. 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 |
16 March 2004 | Delivered on: 24 March 2004 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 8 twyford road ilford 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. Outstanding |
22 December 2003 | Delivered on: 9 January 2004 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 16 loxford avenue east ham london. 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 |
21 July 2003 | Delivered on: 1 August 2003 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: The leasehold property known as 114 charlemont road east ham london. 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 |
24 June 2003 | Delivered on: 15 July 2003 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: The f/h property k/a 278 & 280 markhouse road walthamstow london. 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 |
23 February 2002 | Delivered on: 14 March 2002 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: Property k/a 20 bull road stratford london. 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 |
8 May 2001 | Delivered on: 29 May 2001 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: 73 faircross avenue 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. Outstanding |
14 January 2008 | Delivered on: 18 January 2008 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 11 lower range road gravesend kent t/no K409489. 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 |
15 March 2001 | Delivered on: 23 March 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 |
22 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2018 | Registered office address changed from 70 Hampton Road Forest Gate London E7 0NU to 8-10 Station Road Manor Park London E12 5BT on 14 March 2018 (1 page) |
5 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
23 January 2017 | Appointment of Mr Asif Ghafoor as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Asif Ghafoor as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Amjad Ghafoor as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Amjad Ghafoor as a director on 16 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Malik Abdul Ghafoor as a secretary on 21 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Malik Abdul Ghafoor as a director on 21 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Malik Abdul Ghafoor as a director on 21 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 January 2017 | Termination of appointment of Malik Abdul Ghafoor as a secretary on 21 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 February 2012 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page) |
25 January 2010 | Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
28 December 2001 | Return made up to 19/12/01; full list of members
|
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Incorporation (17 pages) |