Company NamePayless Food & Wine Ltd
DirectorJabbar Ahmed
Company StatusActive
Company Number04894075
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jabbar Ahmed
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(6 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Barn Rise
Wembley
Middlesex
HA9 9NQ
Secretary NameShahnaz Ahmed
NationalityBritish
StatusResigned
Appointed16 September 2003(6 days after company formation)
Appointment Duration12 years, 9 months (resigned 13 June 2016)
RoleSecretary
Correspondence Address20 Barn Rise
Wembley
Middlesex
HA9 9NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address125 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Jabbar Ahmed
50.00%
Ordinary
1 at £1Shahnaz Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,635
Cash£8,067
Current Liabilities£186,795

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

29 June 2007Delivered on: 4 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 lordship lane camberwell t/no 303929.
Outstanding
24 May 2004Delivered on: 4 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lordship lane london SE22 8HN.
Outstanding

Filing History

25 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 July 2017Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 125 Kentish Town Road London NW1 8PB on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 125 Kentish Town Road London NW1 8PB on 25 July 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 June 2016Termination of appointment of Shahnaz Ahmed as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Shahnaz Ahmed as a secretary on 13 June 2016 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 September 2009Return made up to 10/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 January 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
2 January 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 10/09/06; full list of members (2 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 10/09/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
26 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 10/09/04; full list of members (6 pages)
21 September 2004Return made up to 10/09/04; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: 182 merton high st london SW19 1AY (1 page)
3 August 2004Registered office changed on 03/08/04 from: 182 merton high st london SW19 1AY (1 page)
4 June 2004Particulars of mortgage/charge (5 pages)
4 June 2004Particulars of mortgage/charge (5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
10 September 2003Incorporation (9 pages)
10 September 2003Incorporation (9 pages)