Manor Park
London
E12 6RH
Director Name | Mr Bashir Ahmed Abdul Vali |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wordsworth Avenue Manor Park London E12 6SU |
Secretary Name | Rehana Vali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 days after company formation) |
Appointment Duration | 10 years (resigned 17 July 2013) |
Role | Secretary |
Correspondence Address | 18 Wordsworth Avenue Manor Park London E12 6SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ebproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85860153 |
Telephone region | London |
Registered Address | 392 High Street North Manor Park London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Bashir Vali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,179 |
Current Liabilities | £607,533 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 60-62 barking road london t/no EGL452079. Outstanding |
---|---|
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 113 new road whitechapel london t/no 412512. Outstanding |
30 November 2005 | Delivered on: 6 December 2005 Persons entitled: Habib Allied International Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over book and other debts and the proceeds account. Outstanding |
30 November 2005 | Delivered on: 6 December 2005 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
15 September 2003 | Delivered on: 20 September 2003 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: 39, 41 and 43 market street, barnsley (formerly known as 41 & 43 market street, barnsley). 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 |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
10 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
20 December 2017 | Notification of Mohmed Hanif Talati as a person with significant control on 7 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Notification of Mohmed Hanif Talati as a person with significant control on 7 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Bashir Ahmed Abdul Vali as a director on 7 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Mohmed Hanif Talati as a director on 7 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Bashir Ahmed Abdul Vali as a director on 7 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Mohmed Hanif Talati as a director on 7 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Satisfaction of charge 1 in full (4 pages) |
20 July 2017 | Satisfaction of charge 1 in full (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Termination of appointment of Rehana Vali as a secretary (1 page) |
26 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 September 2013 | Termination of appointment of Rehana Vali as a secretary (1 page) |
26 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Director's details changed for Bashir Vali on 1 February 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Bashir Vali on 1 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Bashir Vali on 1 February 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 August 2009 | Return made up to 16/07/09; full list of members (10 pages) |
17 August 2009 | Return made up to 16/07/09; full list of members (10 pages) |
18 December 2008 | Return made up to 16/07/08; no change of members (6 pages) |
18 December 2008 | Return made up to 16/07/08; no change of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
4 September 2007 | Return made up to 16/07/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
17 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
29 July 2003 | Memorandum and Articles of Association (12 pages) |
29 July 2003 | Memorandum and Articles of Association (12 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 July 2003 | Company name changed turnbarn LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed turnbarn LIMITED\certificate issued on 24/07/03 (2 pages) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |