London
SW16 3EN
Secretary Name | Shamim Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 116 High Street London SW19 2BW |
Secretary Name | Naz Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 75 Ryecroft Road Streatham London SW16 3EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 75 Ryecroft Road Streatham London SW16 3EN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
50 at £1 | Mr Zahid Iqbal 50.00% Ordinary |
---|---|
50 at £1 | Mrs Naz Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,042 |
Cash | £2,096 |
Current Liabilities | £38,518 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
3 October 2006 | Delivered on: 12 October 2006 Persons entitled: Barclays 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: 215 upper tootong road wandsworth london. Outstanding |
---|---|
26 June 2006 | Delivered on: 27 June 2006 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: 1465 london road norbury london. 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 |
9 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06431299 together with all interest benefits and bonuses thereon. Outstanding |
24 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster 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: The property k/a 215 upper tooting road london t/n 193772. 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 |
24 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: The property k/a 215 upper tooting road london t/n 193772. 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. Outstanding |
4 December 2001 | Delivered on: 20 December 2001 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The gin palace 205 to 209 (odd) kenroad SE1 5NN t/n-SGL430762. See the mortgage charge document for full details. Outstanding |
7 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
14 February 2018 | Registered office address changed from 75 Ryecroft Road Streatham London SW16 3EN England to 75 75 Ryecroft Road Streatham London SW16 3EN on 14 February 2018 (1 page) |
13 February 2018 | Registered office address changed from 75 Ryecroft Road 75 Ryecroft Road Streatham London SW16 3EN England to 75 Ryecroft Road Streatham London SW16 3EN on 13 February 2018 (1 page) |
13 February 2018 | Registered office address changed from Bank House 209 Merton Road London SW19 1EE to 75 Ryecroft Road 75 Ryecroft Road Streatham London SW16 3EN on 13 February 2018 (1 page) |
1 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
1 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Naz Iqbal as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
18 January 2008 | Return made up to 08/11/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
22 November 2005 | Return made up to 08/11/05; full list of members
|
22 November 2005 | Return made up to 08/11/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
18 November 2003 | Return made up to 08/11/03; full list of members
|
18 November 2003 | Return made up to 08/11/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
20 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
8 November 2001 | Incorporation (16 pages) |
8 November 2001 | Incorporation (16 pages) |