Forest Gate
London
E7 0QY
Secretary Name | Rehana Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Windsor Road Forest Gate London E7 0QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pavilonbanqueting.com |
---|
Registered Address | 248 Green Street Forest Gate London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
20 at £1 | Abdul Karim 20.00% Ordinary |
---|---|
20 at £1 | Asif Karim 20.00% Ordinary |
20 at £1 | Bilal Karim 20.00% Ordinary |
20 at £1 | Rehana Karim 20.00% Ordinary |
20 at £1 | Saira Karim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,723 |
Cash | £3,724 |
Current Liabilities | £442,114 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to all that land and property known as land on north west side of albert road, walthamstow registered under the title number EGL343031. Outstanding |
---|---|
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income relating to 324 hoe street, london, E17 9PX, title number EGL96982. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 324 hoe street, walthamstow, E17 9PX, title number EGL96982. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 324 hoe street, walthamstow, E17 9PX, title number EGL96982. Outstanding |
31 March 2010 | Delivered on: 14 April 2010 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at the pavillion 324 hoe street walthamstow london t/no. EGL96982 and l/h land and premises on the north west side of albert road walthamstow london t/no. EGL343031 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 May 2003 | Delivered on: 17 May 2003 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage 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: 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. See the mortgage charge document for full details. Outstanding |
27 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
28 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 February 2022 | Registration of charge 044681240006, created on 3 February 2022 (25 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 February 2019 | Notification of Asif Karim Gaya as a person with significant control on 24 June 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 November 2017 | Registration of charge 044681240003, created on 14 November 2017 (26 pages) |
15 November 2017 | Registration of charge 044681240005, created on 14 November 2017 (10 pages) |
15 November 2017 | Registration of charge 044681240003, created on 14 November 2017 (26 pages) |
15 November 2017 | Registration of charge 044681240004, created on 14 November 2017 (26 pages) |
15 November 2017 | Registration of charge 044681240004, created on 14 November 2017 (26 pages) |
15 November 2017 | Registration of charge 044681240005, created on 14 November 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Asif Karim on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Asif Karim on 24 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 December 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 24/06/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 November 2003 | Return made up to 24/06/03; full list of members (8 pages) |
10 November 2003 | Return made up to 24/06/03; full list of members (8 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
2 May 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
24 June 2002 | Incorporation (16 pages) |
24 June 2002 | Incorporation (16 pages) |