17 City North Place
Finsbury Park
London
N4 3FU
Secretary Name | Abdul Rasul Kazemi |
---|---|
Nationality | Afgan |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 49 Wensdale House Upper Clapton Road London E5 8ST |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Prosperity Independent Ltd Spaces Finsbury Park 102 17 City North Place Finsbury Park London N4 3FU |
---|---|
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Abdul Wahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,453 |
Cash | £907 |
Current Liabilities | £198,240 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 1, 140, high street north, london, greater london, E6 2HT. Outstanding |
---|---|
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: 140 high street north, london, greater london, E6 2HT. Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as or being 296 wightman road, london, N8 0LT comprised in title number NGL487746; 107 bruce grove, london, N17 6UR comprised in title number AGL129496; 181 lower clapton road, london, E5 8EQ comprised in title number 364243; 110 high road, london, N15 6JR comprised in title number MX248342; and 5 broadway, barking, IG11 7LS comprised in title numbers EGL407036 and TGL339963. Outstanding |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 4 high street north east ham london t/no NGL96640. Outstanding |
25 January 2013 | Delivered on: 29 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 268 stamford hill london t/n LN51334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 January 2013 | Delivered on: 17 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
5 April 2023 | Delivered on: 12 April 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The leasehold property known as:. 140 high street north, east ham, london, E6 2HT. Title number: TGL596599. Outstanding |
25 January 2023 | Delivered on: 30 January 2023 Persons entitled: Lendwell Funding 1 Limited Classification: A registered charge Particulars: 140 high street north, east ham, london, E6 2HT. Outstanding |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 3, 140, high street north, london, greater london, E6 2HT. Outstanding |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 2, 140, high street north, london, greater london, E6 2HT. Outstanding |
31 October 2007 | Delivered on: 9 November 2007 Satisfied on: 28 June 2013 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: 268 stamford hill london. 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. Fully Satisfied |
3 July 2006 | Delivered on: 7 July 2006 Satisfied on: 24 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 268 stamford hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
---|---|
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 April 2016 | Registration of charge 049384820005, created on 26 April 2016 (40 pages) |
21 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 June 2013 | Satisfaction of charge 2 in full (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 April 2011 | Registered office address changed from Ernest House 291-293 Green Lanes Palmers Green London N13 5XS on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Ernest House 291-293 Green Lanes Palmers Green London N13 5XS on 8 April 2011 (1 page) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Termination of appointment of Abdul Kazemi as a secretary (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Abdul Wahid on 26 November 2009 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 77 kingsland high street london E8 2PB (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Return made up to 21/10/07; full list of members (6 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: 515A kingsland road london E8 4AR (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 21/10/06; no change of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 January 2006 | Return made up to 21/10/05; no change of members (6 pages) |
2 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
2 November 2004 | Director's particulars changed (1 page) |
3 December 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 November 2003 | Director resigned (1 page) |
21 October 2003 | Incorporation (15 pages) |