Company NameSmallvillas Developments Limited
Company StatusDissolved
Company Number04735078
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amjad Ali Malik
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(5 months after company formation)
Appointment Duration17 years, 4 months (closed 12 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Director NameSaleh Mohammed Ishaq
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address98 Blythswood Road
Seven Kings
Essex
IG3 8SG
Director NameMrs Zarina Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Meadway
Ilford
Essex
IG3 9BJ
Director NameMr Tahir Mahmood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Secretary NameMr Tahir Mahmood
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wellesley Road
Ilford
Essex
IG1 4JX
Director NameMr Rizwan Ishaq
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Director NameMr Ali Raza
Date of BirthDecember 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed03 June 2020(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address68 Farnan Avenue
London
E17 4NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85143030
Telephone regionLondon

Location

Registered Address37 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Rizwan Ishaq
50.00%
Ordinary
2 at £1Amjad Ali Malik
25.00%
Ordinary
2 at £1Tahir Mahmood
25.00%
Ordinary

Financials

Year2014
Net Worth-£95,018
Cash£2,599
Current Liabilities£132,449

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 July 2008Delivered on: 1 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £142,942 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 85 essex road romford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
5 June 2008Delivered on: 11 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 89 essex road romford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 January 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 essex road romford essex.
Outstanding
17 November 2003Delivered on: 19 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 February 2004Delivered on: 26 February 2004
Satisfied on: 29 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 vernon road seven kings ilford. 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.
Fully Satisfied
21 November 2003Delivered on: 3 December 2003
Satisfied on: 29 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: The property being 89 essex road romford essex RM7 8BB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2020Satisfaction of charge 1 in full (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
14 October 2020Application to strike the company off the register (1 page)
11 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 June 2020Termination of appointment of Ali Raza as a director on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Ali Raza as a director on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Tahir Mahmood as a director on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Tahir Mahmood as a secretary on 3 June 2020 (1 page)
27 May 2020Termination of appointment of Rizwan Ishaq as a director on 21 May 2020 (1 page)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 May 2019Satisfaction of charge 6 in full (4 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 8
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(4 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8
(4 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 March 2013Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 8
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 8
(3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Amjad Ali Malik on 14 November 2011 (3 pages)
14 November 2011Director's details changed for Amjad Ali Malik on 14 November 2011 (3 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Amjad Ali Malik on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Tahir Mahmood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Amjad Ali Malik on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Rizwan Ishaq on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Rizwan Ishaq on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Tahir Mahmood on 16 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 May 2009Return made up to 15/04/09; full list of members (4 pages)
7 May 2009Return made up to 15/04/09; full list of members (4 pages)
27 August 2008Return made up to 15/04/08; full list of members (4 pages)
27 August 2008Return made up to 15/04/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2007Return made up to 15/04/07; full list of members (3 pages)
1 June 2007Return made up to 15/04/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 April 2006Return made up to 15/04/06; full list of members (8 pages)
10 April 2006Return made up to 15/04/06; full list of members (8 pages)
8 April 2005Return made up to 15/04/05; full list of members (10 pages)
8 April 2005Return made up to 15/04/05; full list of members (10 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
2 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
2 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
1 April 2004Return made up to 15/04/04; full list of members (8 pages)
1 April 2004Return made up to 15/04/04; full list of members (8 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
28 September 2003Registered office changed on 28/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 September 2003Registered office changed on 28/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)