15 Queensmere Road Wimbledon
London
SW19 5PE
Secretary Name | Mr Saifur Ur Rahman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Haslemere Road Thornton Heath Surrey CR7 7BF |
Secretary Name | Mr Umar Majeed |
---|---|
Status | Current |
Appointed | 31 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor 984a Garratt Lane London SW17 0ND |
Director Name | Muhammad Ashraf |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 January 2003(2 months after company formation) |
Appointment Duration | 10 years (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | House No 238 Street 35 F10-1 Islamabad Pakistan |
Director Name | Sheikh Fazal Ahmed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | House No 238 St F10-1 Islamabad Foreign |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Goldwing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 33 Bridle Close Hoddesdon Hertfordshire EN11 9QA |
Registered Address | 1st Floor 984a Garratt Lane London SW17 0ND |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
10 at £1 | Ms Hena Farooq 8.33% Ordinary |
---|---|
38 at £1 | Tasneem Abbassi 31.67% Ordinary |
30 at £1 | Salahuddin Abdul Karim Abdul Jalil 25.00% Ordinary |
25 at £1 | Mrs Nighat Farroq 20.83% Ordinary |
17 at £1 | Mr Javed Akhtar Khan 14.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,379 |
Cash | £5,091 |
Current Liabilities | £10,627 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
24 August 2006 | Delivered on: 12 September 2006 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: Flat A34 ducane court balham road 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 |
---|---|
16 January 2006 | Delivered on: 2 February 2006 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 |
2 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 May 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
25 May 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Termination of appointment of Goldwing Limited as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Goldwing Limited as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Goldwing Limited as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 March 2013 | Termination of appointment of Muhammad Ashraf as a director (1 page) |
11 March 2013 | Termination of appointment of Muhammad Ashraf as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
20 February 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
15 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
7 February 2012 | Appointment of Mr Umar Majeed as a secretary (1 page) |
7 February 2012 | Appointment of Mr Umar Majeed as a secretary (1 page) |
7 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
19 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
11 February 2010 | Director's details changed for Muhammad Ashraf on 26 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Javed Akhtar Khan on 26 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Muhammad Ashraf on 26 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Goldwing Limited on 26 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Javed Akhtar Khan on 26 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Goldwing Limited on 26 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
4 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
4 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (6 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (6 pages) |
11 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
11 September 2008 | Appointment terminated director sheikh ahmed (1 page) |
11 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
11 September 2008 | Appointment terminated director sheikh ahmed (1 page) |
22 January 2008 | Return made up to 26/11/07; no change of members (8 pages) |
22 January 2008 | Return made up to 26/11/07; no change of members (8 pages) |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
22 December 2006 | Return made up to 26/11/06; no change of members (8 pages) |
22 December 2006 | Return made up to 26/11/06; no change of members (8 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members
|
7 December 2005 | Return made up to 26/11/05; full list of members
|
5 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
26 November 2004 | Return made up to 26/11/04; no change of members (7 pages) |
26 November 2004 | Return made up to 26/11/04; no change of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
27 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
26 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
26 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 November 2002 | Incorporation (13 pages) |
26 November 2002 | Incorporation (13 pages) |