Company Name1Life London Limited
DirectorTahir Ahmad
Company StatusActive
Company Number05059252
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tahir Ahmad
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Jerviston Gardens
Streatham
SW16 3EL
Secretary NameMr Tahir Ahmad
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Jerviston Gardens
Streatham
SW16 3EL
Director NameAmat Ahmad
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2014)
RoleHousewife
Correspondence Address3 Jerviston Gardens
Streatham
SW16 3EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address76 Moyser Road
Streatham
London
SW16 6SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Tahir Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£149,987
Cash£73,696
Current Liabilities£155,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

15 March 2006Delivered on: 5 April 2006
Persons entitled: Hsbc 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: Flat 2 44 drewstead road streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2005Delivered on: 20 May 2005
Persons entitled: Hsbc 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 property k/a 240 balham high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 2004Delivered on: 31 December 2004
Persons entitled: Hsbc 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 property k/a 14 elmbourne road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 December 2004Delivered on: 21 December 2004
Persons entitled: Hsbc 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: The f/h property known as 52 hitherfield road london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 68, hightrees house, nightingale lane, london SW12 8AH registered at hm land registry with title number TGL290864. For more details please refer to the instrument.
Outstanding
14 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 66 marian road, london SW16 5HR registered at hm land registry with title number SY282807. For more details please refer to the instrument.
Outstanding
22 December 2006Delivered on: 12 January 2007
Persons entitled: Hsbc 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 property at 11 ribblesdale road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 August 2006Delivered on: 13 September 2006
Persons entitled: Hsbc 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 57 fernlea road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 2004Delivered on: 13 July 2004
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 March 2006Delivered on: 24 March 2006
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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: 66 littlebury road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 2006Delivered on: 7 March 2006
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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: 122 leverson street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 October 2005Delivered on: 11 October 2005
Satisfied on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 29A glenfield road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 July 2004Delivered on: 16 July 2004
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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 property at 44/44A moring road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 2006Delivered on: 12 January 2007
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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 property at 16 pendle road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2006Delivered on: 19 October 2006
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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 property k/a 49 arragon gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 June 2006Delivered on: 24 June 2006
Satisfied on: 14 April 2015
Persons entitled: Hsbc 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: First floor falt 83 wellesley road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Registration of charge 050592520015, created on 14 August 2020 (41 pages)
20 August 2020Registration of charge 050592520016, created on 14 August 2020 (41 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Satisfaction of charge 13 in full (4 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
14 April 2015Satisfaction of charge 7 in full (4 pages)
14 April 2015Satisfaction of charge 8 in full (4 pages)
14 April 2015Satisfaction of charge 12 in full (4 pages)
14 April 2015Satisfaction of charge 12 in full (4 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
14 April 2015Satisfaction of charge 6 in full (4 pages)
14 April 2015Satisfaction of charge 7 in full (4 pages)
14 April 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Satisfaction of charge 8 in full (4 pages)
14 April 2015Satisfaction of charge 6 in full (4 pages)
14 April 2015Satisfaction of charge 13 in full (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
21 February 2015All of the property or undertaking has been released from charge 7 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 2 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 6 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 12 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 2 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 12 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 8 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 10 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 10 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 13 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 8 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 6 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 13 (5 pages)
21 February 2015All of the property or undertaking has been released from charge 7 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Termination of appointment of Amat Ahmad as a director (1 page)
21 May 2014Termination of appointment of Amat Ahmad as a director (1 page)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
12 April 2014Director's details changed for Tahir Ahamd on 11 April 2014 (2 pages)
12 April 2014Director's details changed for Tahir Ahamd on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Tahir Ahamd on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Tahir Ahamd on 11 April 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
18 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 01/03/09; full list of members (3 pages)
8 May 2009Return made up to 01/03/09; full list of members (3 pages)
11 March 2009Return made up to 01/03/08; full list of members (3 pages)
11 March 2009Return made up to 01/03/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 01/03/07; full list of members (7 pages)
11 April 2007Return made up to 01/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (9 pages)
1 March 2004Incorporation (9 pages)