London
W3 7HB
Secretary Name | Shaista Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 East Acton Lane London W3 7HB |
Director Name | Mr Abdul Shahid Sheikh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Advocate |
Country of Residence | India |
Correspondence Address | Melghat Complex Dharni Dist. Amravati 444 702 India |
Director Name | Mr Parmjit Singh Sandhu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Westfield Gardens Romford RM6 4BY |
Director Name | Champa Mirpuri |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2005) |
Role | Solicitor |
Correspondence Address | 3c Coldharbour Lane Bushey Hertfordshire WD23 4NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sheikh-law.co.uk |
---|---|
Telephone | 020 72635588 |
Telephone region | London |
Registered Address | Basement, 204 Seven Sisters Road London N4 3NX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£369,181 |
Cash | £15 |
Current Liabilities | £548,634 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
5 May 2009 | Delivered on: 8 May 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 October 2007 | Delivered on: 26 October 2007 Satisfied on: 14 May 2008 Persons entitled: Barclays 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. Fully Satisfied |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
---|---|
3 March 2023 | Termination of appointment of Abdul Shahid Sheikh as a director on 3 March 2023 (1 page) |
27 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from 208 Seven Sisters Road London N4 3NX to Basement, 204 Seven Sisters Road London N4 3NX on 16 March 2022 (1 page) |
7 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 November 2021 | Director's details changed for Mr Parmjit Singh Sandhu on 1 November 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 February 2013 | Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Parmjit Singh Sandhu on 19 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sajid Ahmed Sheikh on 19 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Abdul Shahid Sheikh on 19 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Parmjit Singh Sandhu on 19 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sajid Ahmed Sheikh on 19 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Abdul Shahid Sheikh on 19 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Particulars of mortgage/charge (9 pages) |
26 October 2007 | Particulars of mortgage/charge (9 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
3 August 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 April 2004 | Rescinding 88(2) dated 22/03/04 (2 pages) |
13 April 2004 | Rescinding 88(2) dated 22/03/04 (2 pages) |
31 March 2004 | Ad 22/03/04--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
31 March 2004 | Ad 22/03/04--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Ad 31/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 March 2004 | Ad 31/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (24 pages) |
19 May 2003 | Incorporation (24 pages) |