Northolt
Middlesex
UB5 5LF
Director Name | Mr Kaleem Ahmad Bhutta |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bengarth Road Northolt Middlesex UB5 5LF |
Director Name | Mr Terrance Dudley Morgan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(16 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stannary Place London SE11 4AE |
Director Name | Mr Ali Amjed |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL |
Director Name | David Everton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2007) |
Role | Consultant |
Correspondence Address | Paper Mill House Paper Mill Lane Standon Ware Hertfordshire SG11 1LD |
Secretary Name | Jean Everton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 4 Warde Aldam Crescent Wickersley Rotherham South Yorkshire S66 2HN |
Director Name | Ms Clare Moira Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Paper Mill House Paper Mill Lane Standon Ware Hertfordshire SG11 1LD |
Director Name | Mr Terrance Dudley Morgan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 9 Stannary Place London SE11 4AE |
Director Name | Mr Jean Philippe Roger |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2011) |
Role | Head Pastry Chef |
Country of Residence | England |
Correspondence Address | 17a Ormsby Gardens Greenford Middlesex UB6 9NR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.debaere.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88969835 |
Telephone region | London |
Registered Address | Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
50 at £1 | Kaleem Ahmad Bhutta 50.00% Ordinary |
---|---|
50 at £1 | Terrance Dudley Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,384 |
Cash | £81,856 |
Current Liabilities | £174,249 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 March 2013 | Delivered on: 12 April 2013 Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All its interest in the account and all its interest in the deposit balance. Outstanding |
22 March 2007 | Delivered on: 11 April 2007 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed 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: £10,322. see the mortgage charge document for full details. Outstanding |
15 August 2001 | Delivered on: 21 August 2001 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 29TH january 1997. Particulars: £10,322 to be held in an interest earning account at national westminster bank PLC,berkshire. Outstanding |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
10 March 2017 | Termination of appointment of Terrance Dudley Morgan as a director on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Appointment of Mr Terrance Dudley Morgan as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Terrance Dudley Morgan as a director on 10 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Termination of appointment of Terrance Dudley Morgan as a director on 10 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 November 2015 | Registered office address changed from 19 Alliance Court Alliance Road London W3 0RB to Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 19 Alliance Court Alliance Road London W3 0RB to Unit 4 Perivale Park Horsenden Lane South Perivale, Greenford Middlesex UB6 7RL on 12 November 2015 (1 page) |
24 July 2015 | Registration of charge 041682430004, created on 23 July 2015 (23 pages) |
24 July 2015 | Registration of charge 041682430004, created on 23 July 2015 (23 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 February 2013 | Secretary's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Director's details changed for Terrance Dudley Morgan on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Secretary's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Kaleem Ahmad Bhutta on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Terrance Dudley Morgan on 28 February 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 September 2012 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 14 September 2012 (2 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Termination of appointment of Clare Chapman as a director (1 page) |
6 July 2011 | Termination of appointment of Clare Chapman as a director (1 page) |
6 July 2011 | Termination of appointment of Jean Roger as a director (1 page) |
6 July 2011 | Termination of appointment of Jean Roger as a director (1 page) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
13 April 2010 | Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
13 April 2010 | Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (3 pages) |
13 April 2010 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 (4 pages) |
2 December 2009 | Appointment of Mr Jean Philippe Roger as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 December 2009 | Appointment of Mr Jean Philippe Roger as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 October 2009 | Director's details changed for Kaleem Ahmad Bhutta on 25 August 2009 (1 page) |
29 October 2009 | Director's details changed for Kaleem Ahmad Bhutta on 25 August 2009 (1 page) |
26 June 2009 | Director appointed kaleem ahmad bhutta (1 page) |
26 June 2009 | Director appointed kaleem ahmad bhutta (1 page) |
26 June 2009 | Director appointed terrance dudley morgan (1 page) |
26 June 2009 | Director appointed terrance dudley morgan (1 page) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
12 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
26 April 2002 | Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 April 2002 | Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
15 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
22 May 2001 | Company name changed kadeer LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed kadeer LIMITED\certificate issued on 22/05/01 (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
26 February 2001 | Incorporation (18 pages) |
26 February 2001 | Incorporation (18 pages) |