Streatham
SW16 3EL
Secretary Name | Mr Tahir Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(1 day after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jerviston Gardens Streatham SW16 3EL |
Director Name | Amat Ahmad |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2014) |
Role | Housewife |
Correspondence Address | 3 Jerviston Gardens Streatham SW16 3EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 76 Moyser Road Streatham London SW16 6SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Tahir Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,987 |
Cash | £73,696 |
Current Liabilities | £155,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 March 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
24 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 August 2020 | Registration of charge 050592520015, created on 14 August 2020 (41 pages) |
20 August 2020 | Registration of charge 050592520016, created on 14 August 2020 (41 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Satisfaction of charge 13 in full (4 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
14 April 2015 | Satisfaction of charge 7 in full (4 pages) |
14 April 2015 | Satisfaction of charge 8 in full (4 pages) |
14 April 2015 | Satisfaction of charge 12 in full (4 pages) |
14 April 2015 | Satisfaction of charge 12 in full (4 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
14 April 2015 | Satisfaction of charge 6 in full (4 pages) |
14 April 2015 | Satisfaction of charge 7 in full (4 pages) |
14 April 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Satisfaction of charge 8 in full (4 pages) |
14 April 2015 | Satisfaction of charge 6 in full (4 pages) |
14 April 2015 | Satisfaction of charge 13 in full (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 February 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 12 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 12 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 8 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 10 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 10 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 13 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 8 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 13 (5 pages) |
21 February 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Termination of appointment of Amat Ahmad as a director (1 page) |
21 May 2014 | Termination of appointment of Amat Ahmad as a director (1 page) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 April 2014 | Director's details changed for Tahir Ahamd on 11 April 2014 (2 pages) |
12 April 2014 | Director's details changed for Tahir Ahamd on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Tahir Ahamd on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Tahir Ahamd on 11 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 01/03/08; full list of members (3 pages) |
11 March 2009 | Return made up to 01/03/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (9 pages) |
1 March 2004 | Incorporation (9 pages) |