Cheam
Sutton
Surrey
SM2 7PQ
Director Name | Mr Nasir Ali Shah |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Sandy Lane Cheam Sutton Surrey SM2 7PQ |
Secretary Name | Mr Nasir Ali Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sandy Lane Cheam Sutton Surrey SM2 7PQ |
Secretary Name | Nazim Zaved Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 52 Gaydon House Warwick Estate Bourne Terrace London W2 5TG |
Director Name | Nohshad Shah |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2004) |
Role | Banker |
Correspondence Address | 14 Maycross Avenue Morden Surrey SM4 4DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Sandy Lane Sutton Surrey SM2 7PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chowdhury Farkandha Shah 50.00% Ordinary |
---|---|
100 at £1 | Miss Nadia Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,115 |
Cash | £5,765 |
Current Liabilities | £43,395 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
28 September 2005 | Delivered on: 1 October 2005 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: F/H 256A brixton hill t/no SGL386461. 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 |
---|---|
23 September 2005 | Delivered on: 27 September 2005 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 |
4 July 2002 | Delivered on: 11 July 2002 Satisfied on: 15 July 2010 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: 256A brixton hill london SW2 1HF. 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 |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
1 May 2013 | Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
1 May 2013 | Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages) |
5 December 2012 | Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Nasir Ali Shah on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Chowdhury Farkandah Shah on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Chowdhury Farkandah Shah on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nasir Ali Shah on 26 March 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 22/03/03; full list of members
|
2 May 2003 | Return made up to 22/03/03; full list of members
|
2 May 2003 | New director appointed (2 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
22 March 2002 | Incorporation (16 pages) |
22 March 2002 | Incorporation (16 pages) |