London
Barnet
NW9 6RG
Secretary Name | Mr Mohammad Hussain Sabir |
---|---|
Status | Current |
Appointed | 26 May 2011(9 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Barfield Avenue London N20 0DB |
Director Name | Mr Mohammad Hussain Sabir |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 05 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Barfield Avenue London N20 0DB |
Secretary Name | Saqib Hussain Sabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Property And Finance |
Correspondence Address | Flat 2 7brendon Grove London N20 0DB |
Secretary Name | Rukhsana Sabir |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 9 Barfield Avenue London N20 0DB |
Director Name | Rukhsana Sabir |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 May 2004(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2006) |
Role | Housewife |
Correspondence Address | 9 Barfield Avenue London N20 0DB |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Tat Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2011) |
Correspondence Address | 26 Hillfield Park London N21 3QH |
Website | www.salet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84720808 |
Telephone region | London |
Registered Address | 26 Hillfield Park London N21 3QH |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,861 |
Cash | £2,792 |
Current Liabilities | £18,631 |
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 Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
7 June 2007 | Delivered on: 22 June 2007 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: 198 balaam street london. 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 |
---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 January 2016 | Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 January 2016 | Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Appointment of Mr Mohammad Hussain Sabir as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Mohammad Hussain Sabir as a secretary (2 pages) |
2 May 2011 | Termination of appointment of Tat Secretarial Ltd as a secretary (1 page) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Termination of appointment of Tat Secretarial Ltd as a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / saqib sabir / 01/11/2008 (1 page) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / saqib sabir / 01/11/2008 (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 198 balaam street london E13 8RA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 198 balaam street london E13 8RA (1 page) |
14 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Return made up to 30/04/05; full list of members
|
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 9 barfield avenue london N20 0DB (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 9 barfield avenue london N20 0DB (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (12 pages) |
30 April 2002 | Incorporation (12 pages) |