Company NameMughal (Leicester Square) Ltd
DirectorsGeorge Kalaiselvan and Bakyaraj Selva
Company StatusActive
Company Number04474918
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr George Kalaiselvan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Brunswick Park Gardens
London
N11 1EJ
Director NameMr Bakyaraj Selva
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed22 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL
Secretary NameMr Bakyaraj Selva
NationalityBritish Virgin Isles
StatusCurrent
Appointed22 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL
Director NameMahira Ali
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2003)
RoleProprietor
Country of ResidencePakistan
Correspondence Address48 Norfolk Square
London
W2 1RT
Director NameSyed Shahzad Ali
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2003)
RoleProprietor
Country of ResidencePakistan
Correspondence Address48 Norfolk Square
London
W2 1RT
Secretary NameMahira Ali
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2003)
RoleProprieter
Country of ResidencePakistan
Correspondence Address48 Norfolk Square
London
W2 1RT
Secretary NameGeorge Kalaiselvan
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 October 2003)
RoleManager
Correspondence Address29 Ivy Road
South Gate
London
N14 4LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address204 Shaftesbury Avenue
London
WC2H 8JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£102,669
Cash£8,374
Current Liabilities£80,959

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2003Delivered on: 3 April 2003
Persons entitled: B.L.C.T. (27270) Limited

Classification: Rent deposit deed
Secured details: £15,862.50 due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

28 October 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
23 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
10 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
16 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Director's change of particulars / george kalaiselvan / 29/07/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / george kalaiselvan / 29/07/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 29/06/07; full list of members (2 pages)
11 September 2007Return made up to 29/06/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 May 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 May 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 166 streatham hill london SW2 4RU (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 166 streatham hill london SW2 4RU (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Return made up to 02/07/03; full list of members (7 pages)
5 September 2003Return made up to 02/07/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
31 January 2003New secretary appointed;new director appointed (1 page)
31 January 2003New secretary appointed;new director appointed (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (9 pages)
2 July 2002Incorporation (9 pages)