Manor Park
London
E12 5LE
Director Name | Mohammed Faisal Khan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Colchester Avenue Manor Park London E12 5LE |
Director Name | Mr Nizam Uddin Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Colchester Avenue Manor Park London E12 5LE |
Secretary Name | Mohammed Faisal Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Colchester Avenue Manor Park London E12 5LE |
Registered Address | 92 Upton Lane London E7 9LW |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Nizam Uddin Khan 34.00% Ordinary |
---|---|
33 at £1 | Hazara Begum Khan 33.00% Ordinary |
33 at £1 | Mohammed Faisal Khan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,705 |
Cash | £876 |
Current Liabilities | £28,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
25 January 2007 | Delivered on: 27 January 2007 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: 92 upton lane forest gate london. Outstanding |
---|---|
3 May 2006 | Delivered on: 18 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 April 2004 | Delivered on: 20 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £175,000.00 due or to become due from the comapny to the chargee. Particulars: 92 upton lane, forest gate, london. Outstanding |
25 July 2003 | Delivered on: 31 July 2003 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. Outstanding |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from 92 Upton Lane Forest Gate Essex E7 9LW on 11 September 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Director's details changed for Nizam Uddin Khan on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Hazara Begum Khan on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nizam Uddin Khan on 3 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mohammed Faisal Khan on 3 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Hazara Begum Khan on 3 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mohammed Faisal Khan on 3 August 2010 (2 pages) |
19 February 2010 | Registered office address changed from 92 Upton Lane Forest Gate London E7 9LW on 19 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Return made up to 03/08/07; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 92 upton lane forest gate london E7 9LW (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 26 colchester avenue manor park london E12 5LE (1 page) |
19 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Return made up to 03/08/06; full list of members (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 May 2002 | Incorporation (17 pages) |