Cheshunt
EN8 9SP
Director Name | Mr Saeed Ur Rehman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Southall Middlesex UB1 2UN |
Director Name | Mr Mehboobali Saiyed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(4 months after company formation) |
Appointment Duration | 14 years (resigned 06 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133-135 Oxford Street London W1D 2HY |
Secretary Name | Mr Mehboobali Saiyed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Neville Road Forest Gate London E7 9QL |
Secretary Name | Mr Saeed Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Southall Middlesex UB1 2UN |
Director Name | Mr Ejaz Ashraf Chowdary |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133-135 Oxford Street London W1D 2HY |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | graftoncollege.com |
---|---|
Email address | [email protected] |
Telephone | 020 87498367 |
Telephone region | London |
Registered Address | Rowan House Delamare Road Cheshunt EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Mehboobali Saiyed 40.00% Ordinary |
---|---|
40 at £1 | Saeed Ur Rehman 40.00% Ordinary |
20 at £1 | Abdul Waheed 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821,948 |
Cash | £926,843 |
Current Liabilities | £629,946 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2010 | Delivered on: 21 September 2010 Satisfied on: 18 April 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
7 June 2005 | Delivered on: 16 June 2005 Persons entitled: Spyce Properties Limited Classification: Rent deposit deed Secured details: £16,670.31 and all other monies due or to become due. Particulars: £16,670.31 held as a rent deposit. See the mortgage charge document for full details. Outstanding |
15 November 2017 | Director's details changed for Mr Mehboobali Saiyed on 1 October 2017 (2 pages) |
---|---|
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Mehboobali Saiyed as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Termination of appointment of Saeed Ur Rehman as a secretary on 19 September 2016 (1 page) |
5 January 2017 | Termination of appointment of Saeed Ur Rehman as a secretary on 19 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Saeed Ur Rehman as a director on 19 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX to 133-135 Oxford Street London W1D 2HY on 9 September 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
26 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 May 2014 | Amended accounts made up to 31 March 2011 (7 pages) |
27 May 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
27 May 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Satisfaction of charge 2 in full (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 2 January 2004
|
27 March 2013 | Statement of capital following an allotment of shares on 2 January 2004
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
31 January 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 03/09/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: suite 401 cumberland house 80 scrubs lane london NW10 6RF (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Return made up to 03/09/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: threshold house 65-69 shepherd's bush green shepherds bush green london W12 8TX (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Return made up to 03/09/05; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 4TH floor threshold house 65-69 sheperds bush green sheperds bush green london W12 8TX (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: suite 101 cumberland house 80 scrubs lane london NW10 6RF (1 page) |
24 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 October 2004 | Return made up to 03/09/04; full list of members
|
19 July 2004 | Registered office changed on 19/07/04 from: 119-123 cannon street road london E1 2LX (1 page) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 71 bath court bath street london EC1V 9EU (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Company name changed kings college LIMITED\certificate issued on 01/12/03 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Incorporation (13 pages) |