New Malden
Surrey
KT3 6JF
Secretary Name | Zainab Hashim |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Business Administrator |
Correspondence Address | 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF |
Director Name | Miss Zainab Hashim |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF |
Director Name | Stevens Drake Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Global House High Street Crawley West Sussex RH10 1DZ |
Secretary Name | Stevensdrake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Global House High Street Crawley West Sussex RH10 1DZ |
Registered Address | 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
90 at £1 | Mr Ghassan Hashim 90.00% Ordinary |
---|---|
5 at £1 | Miss Zainab Hashim 5.00% Ordinary |
5 at £1 | Mr Mohammed Hashim 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,132 |
Cash | £3,205 |
Current Liabilities | £229,579 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
21 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays 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: F/H 341 west barnes lane new malden surrey. Outstanding |
---|---|
9 January 2008 | Delivered on: 15 January 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. Outstanding |
10 February 2006 | Delivered on: 11 February 2006 Persons entitled: Barclays 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: F/H property k/a 345 west barnes lane, new malden, surrey. Outstanding |
23 July 2004 | Delivered on: 6 August 2004 Persons entitled: Barclays 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: The l/h property consisting of 345 west barnes lane new malden. Outstanding |
23 July 2004 | Delivered on: 6 August 2004 Persons entitled: Barclays 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: The property consisting of 343 west barnes lane, new malden london. Outstanding |
23 July 2004 | Delivered on: 28 July 2004 Persons entitled: Adnan Ali Hashim Classification: Legal charge Secured details: £65,000 due or to become due from the company to the chargee. Particulars: The l/h property k/a the ground floor lock up shop at 345 west barnes lane, new malden, surrey and the f/h property k/a 343 west barnes lane t/n SY200731. Outstanding |
14 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
12 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
1 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
11 October 2017 | Registered office address changed from 343-345 West Barnes Lane New Malden Surrey KT3 6JF to 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 343-345 West Barnes Lane New Malden Surrey KT3 6JF to 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF on 11 October 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
16 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages) |
2 December 2015 | Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages) |
2 December 2015 | Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
9 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
23 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (9 pages) |
15 January 2008 | Particulars of mortgage/charge (9 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members
|
14 July 2005 | Return made up to 08/07/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 345 west barnes lane new malden surrey KT3 6JF (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 345 west barnes lane new malden surrey KT3 6JF (1 page) |
21 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: global house high street crawley west sussex RH10 1DL (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: global house high street crawley west sussex RH10 1DL (1 page) |
19 November 2003 | Memorandum and Articles of Association (4 pages) |
19 November 2003 | Memorandum and Articles of Association (4 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
6 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Company name changed stevensdrake shelf company nine LIMITED\certificate issued on 03/11/03 (3 pages) |
3 November 2003 | Company name changed stevensdrake shelf company nine LIMITED\certificate issued on 03/11/03 (3 pages) |
8 July 2003 | Incorporation (18 pages) |
8 July 2003 | Incorporation (18 pages) |