London
N2 9PA
Director Name | Mrs Anisa Ebrahim |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Vale London N2 9PA |
Secretary Name | Kyriacos Striftombolas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 29 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Conway Road London N14 7BH |
Secretary Name | Mr Yusuf Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Vale London N2 9PA |
Secretary Name | Mrs Anisa Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(5 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Vale London N2 9PA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 55 Blandford Street 3rd Floor London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anisa Ebrahim 50.00% Ordinary |
---|---|
1 at £1 | Yusuf Ebrahim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,033 |
Cash | £8,272 |
Current Liabilities | £121,798 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
16 December 2008 | Delivered on: 19 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 March 2021 | Change of details for Mr Yusuf Ebrahim as a person with significant control on 16 March 2021 (2 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 August 2018 | Change of details for Mr Yusuf Ebrahim as a person with significant control on 25 July 2018 (2 pages) |
8 August 2018 | Notification of Yusuf Ebrahim as a person with significant control on 25 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
14 September 2013 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 June 2013 | Registered office address changed from C/O Lakers 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Lakers 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 26 topsfield parade tottenham lane london N8 8PT (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 26 topsfield parade tottenham lane london N8 8PT (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7HJ (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7HJ (1 page) |
24 May 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 30/05/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members
|
24 June 2004 | Return made up to 30/05/04; full list of members
|
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
8 September 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
2 July 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
2 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
22 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
18 March 2003 | Ad 30/05/01--------- £ si 1@1 (2 pages) |
18 March 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
18 March 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
18 March 2003 | Ad 30/05/01--------- £ si 1@1 (2 pages) |
4 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
4 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
30 May 2001 | Incorporation (13 pages) |
30 May 2001 | Incorporation (13 pages) |