London
NW9 9TY
Director Name | Mr Firdaus Nagree |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Secretary Name | Mr Firdaus Nagree |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Director Name | Manickchand Choraria |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Oxgate Gardens London NW2 6EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rays House North Circular Road East Of Hangerlane Roundabout London Middlesex NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mr Firdaus Faizulla Nagree 50.00% Ordinary |
---|---|
500 at £1 | Mr Zuzar Sardar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,254 |
Cash | £1,568 |
Current Liabilities | £182,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
21 January 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
28 January 2004 | Delivered on: 17 February 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 January 2004 | Delivered on: 14 February 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: F/H land known as european business centre, the hyde, edgware road, london t/n MX3757. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Change of details for Mr Firdaus Nagree as a person with significant control on 5 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Firdaus Nagree on 5 November 2022 (2 pages) |
25 November 2022 | Secretary's details changed for Mr Firdaus Nagree on 5 November 2022 (1 page) |
13 September 2022 | Change of details for Mr Firdaus Nagree as a person with significant control on 5 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Firdaus Nagree on 5 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Firdaus Nagree on 5 September 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
13 September 2022 | Secretary's details changed for Mr Firdaus Nagree on 5 September 2022 (1 page) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages) |
12 October 2011 | Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages) |
12 October 2011 | Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages) |
11 April 2011 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 11 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Director's details changed for Zuzar Sardar on 1 January 2009 (1 page) |
19 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Zuzar Sardar on 1 January 2009 (1 page) |
19 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Zuzar Sardar on 1 January 2009 (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Director's change of particulars / zuzar sardar / 18/10/2007 (1 page) |
23 March 2009 | Director's change of particulars / zuzar sardar / 18/10/2007 (1 page) |
26 February 2009 | Return made up to 02/09/08; full list of members (7 pages) |
26 February 2009 | Return made up to 02/09/08; full list of members (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Return made up to 02/09/07; full list of members (5 pages) |
28 December 2007 | Return made up to 02/09/07; full list of members (5 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2006 | Return made up to 02/09/06; full list of members (5 pages) |
12 December 2006 | Return made up to 02/09/06; full list of members (5 pages) |
24 March 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
24 March 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
21 March 2006 | Return made up to 02/09/05; full list of members (5 pages) |
21 March 2006 | Return made up to 02/09/05; full list of members (5 pages) |
17 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
17 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 February 2005 | Return made up to 02/09/04; full list of members (7 pages) |
23 February 2005 | Return made up to 02/09/04; full list of members (7 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
25 November 2004 | Ad 17/01/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
25 November 2004 | Ad 17/01/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 03/12/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Ad 03/12/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 September 2003 | Incorporation (16 pages) |
2 September 2003 | Incorporation (16 pages) |