London
SW17 8RR
Director Name | Mr Muhamed Umar Qureshi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mighell Avenue Redbridge London IG4 5JP |
Director Name | Farah Zuberi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2015(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Shahina Zuberi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2015(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Mrs Nadira Sultana Zuberi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Mr Islamuddin Zuberi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Farah Zuberi 50.00% Ordinary |
---|---|
500 at £1 | Shahina Zuberi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,965 |
Cash | £41,539 |
Current Liabilities | £3,699,385 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
26 January 2021 | Delivered on: 5 February 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 344-360 south lambeth road, london SW8 1UQ, registered at hm land registry under title numbers LN138587 and 360554. Outstanding |
---|---|
26 January 2021 | Delivered on: 5 February 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 346/358 south lambeth road, london, SW8 1UQ and 2A to 2C binfield road, london, SW4 6TA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 May 2014 | Delivered on: 13 May 2014 Persons entitled: Martin Lewis Alfred Rose David Mark Kyte Riverview Holdings Limited Beamish Investments Limited Classification: A registered charge Particulars: F/H 344 to 360 (even numbers) south lambeth road london and 2A TO2C binfield road london t/n LN138587 and 360554. Outstanding |
1 August 2007 | Delivered on: 3 August 2007 Satisfied on: 13 August 2015 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: The f/h properties k/a 344-360 south lambeth road, london, for further property. 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. See the mortgage charge document for full details. Fully Satisfied |
20 July 2007 | Delivered on: 24 July 2007 Satisfied on: 13 August 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
31 May 2006 | Delivered on: 2 June 2006 Satisfied on: 13 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 24 sydenham road, sydenham, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
5 February 2021 | Registration of charge 042021540006, created on 26 January 2021 (17 pages) |
5 February 2021 | Registration of charge 042021540007, created on 26 January 2021 (15 pages) |
1 December 2020 | Satisfaction of charge 042021540004 in full (1 page) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 September 2015 | Registration of charge 042021540005, created on 8 September 2015 (6 pages) |
9 September 2015 | Registration of charge 042021540005, created on 8 September 2015 (6 pages) |
9 September 2015 | Registration of charge 042021540005, created on 8 September 2015 (6 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 February 2015 | Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page) |
12 February 2015 | Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page) |
12 February 2015 | Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page) |
12 February 2015 | Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
11 December 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
20 August 2014 | Resolutions
|
20 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
20 August 2014 | Resolutions
|
26 June 2014 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
26 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 18 June 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 20 December 2013 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 20 June 2013 (2 pages) |
26 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 20 December 2013 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 20 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Registration of charge 042021540004 (32 pages) |
13 May 2014 | Registration of charge 042021540004 (32 pages) |
17 April 2014 | Registered office address changed from C/O Danmirr Consultants Buiness Advisors and Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Danmirr Consultants Buiness Advisors and Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW on 17 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages) |
15 April 2014 | Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages) |
13 February 2014 | Satisfaction of charge 1 in full (3 pages) |
13 February 2014 | Satisfaction of charge 1 in full (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Receiver's abstract of receipts and payments to 20 December 2012 (2 pages) |
28 February 2013 | Receiver's abstract of receipts and payments to 20 December 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Notice of appointment of receiver or manager (2 pages) |
23 August 2012 | Notice of appointment of receiver or manager (2 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Notice of appointment of receiver or manager (2 pages) |
4 January 2012 | Notice of appointment of receiver or manager (2 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
13 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members
|
29 April 2003 | Return made up to 19/04/03; full list of members
|
17 May 2002 | Resolutions
|
17 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 May 2001 | Secretary resigned (1 page) |
19 April 2001 | Incorporation (10 pages) |
19 April 2001 | Incorporation (10 pages) |