Acton
London
W3 7LW
Director Name | Mr Imran Mumtaz Hussain |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 30 Old Market Wisbech PE13 1NB |
Secretary Name | Mrs Lubna Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Shaa Road Acton London W3 7LW |
Director Name | Mr Aizad Mumtaz Hussain |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Old Market Wisbech PE13 1NB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(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 | 12 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 25 Shaa Road Acton London W3 7LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1.000k at £1 | Badr Development Company LTD 99.99% Preference |
---|---|
33 at £1 | Imran Hussain 0.00% Ordinary |
33 at £1 | Kamran Hussain 0.00% Ordinary |
34 at £1 | Syed Aizad Hussain 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,843,711 |
Cash | £90,746 |
Current Liabilities | £885,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
20 June 2016 | Delivered on: 22 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
20 June 2016 | Delivered on: 22 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Saunders house the mall ealing title no MX436926. Outstanding |
13 July 2009 | Delivered on: 23 July 2009 Persons entitled: Hsbc Bank PLC Classification: Hedging security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to receive payments in respect of each hedging arrangement see image for full details. Outstanding |
13 July 2009 | Delivered on: 23 July 2009 Persons entitled: Hsbc Bank PLC Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the key-man policies being life assured aizad mumtaz hussain policy no 9V1C21H sum assured £500,000.00 and life assured kamran mumtaz hussain policy no 9V1K90G sum assured £500,000.00 see image for full details. Outstanding |
24 March 2006 | Delivered on: 29 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 saunders house, 53 the mall, 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 |
8 February 2006 | Delivered on: 10 February 2006 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 52 & 53 the mall, ealing, london, W5 3TA comprised in title number MX436926. Outstanding |
28 September 2018 | Delivered on: 2 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Memorandum of security over cash deposit. Outstanding |
10 April 2007 | Delivered on: 13 April 2007 Satisfied on: 28 January 2010 Persons entitled: Ian Richard Mackintosh, Geoffrey Stephen O'connell and Susanne Julie O'connell 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 l/h land k/a 52 and 53 the mall ealing london t/no MX436926 including all buildings fixtures and other structures on any part of it and all easements and rights attached to such property. Fully Satisfied |
10 October 2003 | Delivered on: 15 October 2003 Satisfied on: 18 May 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2003 | Delivered on: 15 October 2003 Satisfied on: 18 May 2006 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 property known a 52/53 the mall ealing london t/n MX436926. 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. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Registration of charge 043925530012, created on 19 December 2019 (54 pages) |
23 December 2019 | Registration of charge 043925530011, created on 19 December 2019 (41 pages) |
16 December 2019 | Satisfaction of charge 043925530010 in full (1 page) |
29 September 2019 | Change of details for Mr Syed Aizad Hussain as a person with significant control on 25 September 2019 (2 pages) |
29 September 2019 | Notification of Imran Mumtaz Hussain as a person with significant control on 7 April 2016 (2 pages) |
29 September 2019 | Notification of Kamran Mumtaz Hussain as a person with significant control on 7 April 2016 (2 pages) |
29 September 2019 | Director's details changed for Mr Syed Aizad Hussain on 27 September 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registration of charge 043925530010, created on 28 September 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Satisfaction of charge 7 in full (1 page) |
28 June 2016 | Satisfaction of charge 4 in full (2 pages) |
28 June 2016 | Satisfaction of charge 4 in full (2 pages) |
28 June 2016 | Satisfaction of charge 3 in full (1 page) |
28 June 2016 | Satisfaction of charge 3 in full (1 page) |
28 June 2016 | Satisfaction of charge 7 in full (1 page) |
28 June 2016 | Satisfaction of charge 6 in full (1 page) |
28 June 2016 | Satisfaction of charge 6 in full (1 page) |
22 June 2016 | Registration of charge 043925530009, created on 20 June 2016 (19 pages) |
22 June 2016 | Registration of charge 043925530009, created on 20 June 2016 (19 pages) |
22 June 2016 | Registration of charge 043925530008, created on 20 June 2016 (17 pages) |
22 June 2016 | Registration of charge 043925530008, created on 20 June 2016 (17 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Director's details changed for Syed Mumtaz Hussain on 31 January 2012 (2 pages) |
21 March 2012 | Director's details changed for Syed Mumtaz Hussain on 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Syed Aizad Hussain on 31 January 2012 (2 pages) |
21 March 2012 | Director's details changed for Syed Aizad Hussain on 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Secretary's details changed for Mrs Lubna Hussain on 31 January 2012 (1 page) |
20 March 2012 | Director's details changed for Mr Imran Mumtaz Hussain on 31 January 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mrs Lubna Hussain on 31 January 2012 (1 page) |
20 March 2012 | Director's details changed for Mr Imran Mumtaz Hussain on 31 January 2012 (2 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 April 2009 | Return made up to 12/03/09; no change of members (5 pages) |
29 April 2009 | Return made up to 12/03/09; no change of members (5 pages) |
5 January 2009 | Amending 88(2) (2 pages) |
5 January 2009 | Amending 88(2) (2 pages) |
30 September 2008 | Nc inc already adjusted 11/06/08 (1 page) |
30 September 2008 | Nc inc already adjusted 11/06/08 (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Ad 11/06/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\ (2 pages) |
30 September 2008 | Ad 11/06/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\ (2 pages) |
30 September 2008 | Resolutions
|
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
12 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |