Greenford
UB6 9QH
Secretary Name | Nabeela Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Abbotts Drive Wembley Middlesex HA0 3SJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 104 Ruislip Road Greenford UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Wasim Ahmad Khan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nabeela Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,440 |
Cash | £1,172 |
Current Liabilities | £74,011 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
25 August 2005 | Delivered on: 27 August 2005 Satisfied on: 10 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 December 2003 | Delivered on: 16 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146A london road isleworth middlesex TW7 5BG. 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 |
1 July 2003 | Delivered on: 4 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 401A harrow road london W9 3NF. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 May 2003 | Delivered on: 8 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3A kenmere gardens wembley middlesex HA0 1TD. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 401 harrow road london W9 3NF. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kenmere gardens wembley middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 January 2002 | Delivered on: 25 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138A heather park drive,wembley,midd'x hao 1SN. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 December 2021 | Delivered on: 5 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 401 harrow road, london, W9 3NF - freehold land under title number: LN163204. Outstanding |
16 December 2021 | Delivered on: 5 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 401 harrow road, london, W9 3NF - freehold land under the title number LN163204. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property: 401 harrow road, london, W9 3NF. Title number: LN163204. Outstanding |
3 December 2021 | Delivered on: 7 December 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 3 & 3A kenmere gardens, wembley HA0 1TD - title number: AGL191219, 3 kenmere gardens, wembley HA0 1TD - title number: MX328549 and 3A kenmere gardens, wembley HA0 1TD - title number: MX269659. Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 210 north end road, london W14 9NX - title number: LN95557. Outstanding |
21 April 2020 | Delivered on: 23 April 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 3 kenmere gardens wembley HA0 1TD. Outstanding |
18 January 2002 | Delivered on: 25 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 north end road fulham 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 |
17 June 2019 | Delivered on: 26 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3A kenmere gardens wembley middlesex. Outstanding |
20 September 2018 | Delivered on: 29 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 210 north end road london. Outstanding |
19 June 2017 | Delivered on: 8 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3A kenmere gardens wembley middlesex t/no MX269659. Outstanding |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
12 February 2008 | Delivered on: 20 February 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 39 sunnydene lodge bridgewater road wembley middlesex and garag. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 July 2007 | Delivered on: 26 July 2007 Persons entitled: Nationwide Building Society 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 260 high road kilburn london t/no ln. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 February 2007 | Delivered on: 13 March 2007 Persons entitled: Nationwide Building Society 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 land being 210 north end road hammersmith & fulham t/n LN95557. L/h land being 30 sunnydene lodge bridgewater road wembley and garage 2 brent t/n NGL28179.f/h land being 401 harrow road paddington in the city of westminster t/n LN163204. For further details of properties cha. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 February 2007 | Delivered on: 13 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
18 January 2002 | Delivered on: 25 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 sunnydene lodge bridgewater road wembley middlesex. 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 |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
19 October 2020 | Director's details changed for Mr Wasim Ahmad Khan on 3 December 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 April 2020 | Registration of charge 043051400020, created on 21 April 2020 (3 pages) |
13 December 2019 | Notification of Nabeela Khan as a person with significant control on 1 October 2016 (2 pages) |
13 December 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
3 December 2019 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 3 December 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
26 June 2019 | Registration of charge 043051400019, created on 17 June 2019 (8 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 October 2018 | Satisfaction of charge 043051400017 in full (1 page) |
29 September 2018 | Registration of charge 043051400018, created on 20 September 2018 (9 pages) |
24 August 2018 | Satisfaction of charge 043051400016 in full (1 page) |
22 August 2018 | Satisfaction of charge 11 in full (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
20 July 2018 | Notification of Wasim Ahmad Khan as a person with significant control on 16 October 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 July 2017 | Registration of charge 043051400017, created on 19 June 2017 (8 pages) |
8 July 2017 | Registration of charge 043051400017, created on 19 June 2017 (8 pages) |
26 April 2017 | Registration of charge 043051400016, created on 24 April 2017 (8 pages) |
26 April 2017 | Registration of charge 043051400016, created on 24 April 2017 (8 pages) |
22 November 2016 | Registration of charge 043051400014, created on 21 November 2016
|
22 November 2016 | Registration of charge 043051400015, created on 21 November 2016
|
22 November 2016 | Registration of charge 043051400014, created on 21 November 2016
|
22 November 2016 | Registration of charge 043051400015, created on 21 November 2016
|
18 November 2016 | Satisfaction of charge 2 in full (2 pages) |
18 November 2016 | Satisfaction of charge 3 in full (2 pages) |
18 November 2016 | Satisfaction of charge 4 in full (2 pages) |
18 November 2016 | Satisfaction of charge 7 in full (2 pages) |
18 November 2016 | Satisfaction of charge 1 in full (2 pages) |
18 November 2016 | Satisfaction of charge 6 in full (2 pages) |
18 November 2016 | Satisfaction of charge 8 in full (2 pages) |
18 November 2016 | Satisfaction of charge 2 in full (2 pages) |
18 November 2016 | Satisfaction of charge 1 in full (2 pages) |
18 November 2016 | Satisfaction of charge 3 in full (2 pages) |
18 November 2016 | Satisfaction of charge 7 in full (2 pages) |
18 November 2016 | Satisfaction of charge 8 in full (2 pages) |
18 November 2016 | Satisfaction of charge 6 in full (2 pages) |
18 November 2016 | Satisfaction of charge 4 in full (2 pages) |
9 November 2016 | Satisfaction of charge 5 in full (2 pages) |
9 November 2016 | Satisfaction of charge 5 in full (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 December 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow HA1 3QX on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 November 2009 | Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Wasim Ahmad Khan on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Termination of appointment of Nabeela Khan as a secretary (1 page) |
12 November 2009 | Termination of appointment of Nabeela Khan as a secretary (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
27 August 2005 | Particulars of mortgage/charge (6 pages) |
27 August 2005 | Particulars of mortgage/charge (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 8A shenley road borehamwood hertfordshire WD6 1DL (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 8A shenley road borehamwood hertfordshire WD6 1DL (1 page) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (16 pages) |
16 October 2001 | Incorporation (16 pages) |