London
SW9 9RX
Director Name | Miss Sabrina Khaliya Kanji |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Director Name | Mr Haji Kassamali Kanji |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Platts Lane London NW3 7NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Harry Mason (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£925,546 |
Current Liabilities | £286,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 717B staples corner, north circular road, willesden and registered at the land registry with title absolute under title number NGL716634. Outstanding |
---|---|
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 717B staples corner, north circular road, willesden and registered at the land registry with title absolute under title number NGL716634. Outstanding |
20 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
20 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 717B staples corner north circular road willesden t/no NGL716634. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 13 January 2011 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: The property k/a 717B staples corner, north circular road, willesden t/no. NGL716634. 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. Fully Satisfied |
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 13 January 2011 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 on any account whatsoever. Particulars: The f/h property k/a 717B staples corner, north circular road, willesden t/no. NGL716634. 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. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
18 December 2023 | Director's details changed for Miss Sabrina Khaliya Kanji on 12 September 2023 (2 pages) |
18 December 2023 | Director's details changed for Miss Sabrina Khaliya Kanji on 12 September 2023 (2 pages) |
26 September 2023 | Secretary's details changed for M/S Sabrina Kanji on 26 September 2023 (1 page) |
26 September 2023 | Change of details for Ms Sabrina Kanji as a person with significant control on 26 September 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 June 2022 | Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page) |
22 June 2022 | Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page) |
22 June 2022 | Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page) |
20 June 2022 | Director's details changed for Miss Sabrina Khaliya Kanji on 20 June 2022 (2 pages) |
20 June 2022 | Change of details for Ms Sabrina Kanji as a person with significant control on 20 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Director's details changed for Ms Sabrina Khaliya Kanji on 3 June 2021 (2 pages) |
7 June 2021 | Secretary's details changed for M/S Sabrina Kanji on 7 June 2021 (1 page) |
7 June 2021 | Change of details for Sabrina Kanji as a person with significant control on 7 June 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
14 December 2020 | Termination of appointment of Haji Kassamali Kanji as a director on 1 December 2020 (1 page) |
19 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page) |
9 November 2016 | Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page) |
8 November 2016 | Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 April 2016 | Registered office address changed from Fairmanlaw House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairmanlaw House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
15 March 2016 | Satisfaction of charge 4 in full (1 page) |
15 March 2016 | Satisfaction of charge 3 in full (2 pages) |
15 March 2016 | Satisfaction of charge 3 in full (2 pages) |
15 March 2016 | Satisfaction of charge 4 in full (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Appointment of Ms Sabrin Kanji as a director on 1 September 2015 (2 pages) |
21 December 2015 | Appointment of Ms Sabrin Kanji as a director on 1 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 April 2015 | Registration of charge 043155910005, created on 31 March 2015 (28 pages) |
7 April 2015 | Registration of charge 043155910005, created on 31 March 2015 (28 pages) |
7 April 2015 | Registration of charge 043155910006, created on 31 March 2015 (29 pages) |
7 April 2015 | Registration of charge 043155910006, created on 31 March 2015 (29 pages) |
29 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (16 pages) |
29 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (16 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2014-05-20
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
17 January 2011 | Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from , 665 North Circular Road, London, NW2 7AX on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from , 665 North Circular Road, London, NW2 7AX on 11 December 2009 (1 page) |
29 October 2009 | Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Sabrin Kanji on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Haji Kassamali Kanji on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
16 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
6 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
6 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
20 June 2002 | Particulars of mortgage/charge (11 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (11 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Incorporation (16 pages) |
2 November 2001 | Incorporation (16 pages) |