London
SW18 1LQ
Director Name | Shameem Omar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens Southfield SW18 1LQ |
Secretary Name | Mr Harun Omar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
Secretary Name | Ms Shameem Omar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2009) |
Role | Solicitor |
Correspondence Address | 59 Park Mansions 141-149 Knightsbridge London SW1X 7QT |
Director Name | Mr Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens Wandsworth London SW18 1LQ |
Director Name | Ms Shameem Omar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Sispara Gardens Wandsworth London SW18 1LQ |
Secretary Name | Mr Harun Omar |
---|---|
Status | Resigned |
Appointed | 01 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 2017) |
Role | Company Director |
Correspondence Address | 38 Sispara Gardens Wandsworth London SW18 1LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4BQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £563,855 |
Cash | £20,305 |
Current Liabilities | £1,107,418 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311 brighton road south croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
10 May 2006 | Delivered on: 17 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 28 surrey street croydon t/n SY55197. Outstanding |
29 February 2012 | Delivered on: 13 March 2012 Persons entitled: Harun Omar Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over 8 grand parade ewell road surbiton SGL373553. Outstanding |
29 February 2012 | Delivered on: 13 March 2012 Persons entitled: Harun Omar 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 see image for full details. Outstanding |
29 February 2012 | Delivered on: 13 March 2012 Persons entitled: Harun Omar Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of overton's yard croydon with title number SY292165. Outstanding |
21 October 2009 | Delivered on: 4 November 2009 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income whether now or in the future arising in respect of any rental or other money payable in respect of 311, 313, 315 and 317 brighton road south croydon t/n SGL619768, SL627049 and SGL356065. Outstanding |
21 October 2009 | Delivered on: 4 November 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311, 313, 315 and 317 brighton road south croydon t/n SGL619768, SL627049 and SGL356065 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
4 April 2008 | Delivered on: 9 April 2008 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £750,000.00 due or to become due from the company to the chargee. Particulars: 28 surrey street croyden surrey. Outstanding |
5 June 2007 | Delivered on: 31 October 2007 Persons entitled: Clydesdale 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: 313, 317 & 315 brighton road croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 June 2007 | Delivered on: 1 November 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
16 July 2007 | Delivered on: 26 July 2007 Satisfied on: 23 May 2014 Persons entitled: Clydesdale 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: 15/15A frant road thornton heath surrey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 December 2006 | Delivered on: 28 December 2006 Satisfied on: 25 November 2013 Persons entitled: Barclays 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: F/H property k/a 166 canterbury road, croydon. Fully Satisfied |
15 August 2006 | Delivered on: 17 August 2006 Satisfied on: 25 November 2013 Persons entitled: Barclays 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: The crown 90 stanley road croydon surrey. Fully Satisfied |
5 May 2006 | Delivered on: 13 May 2006 Satisfied on: 25 November 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: £528,000 and all other monies due or to become due. Particulars: Property k/a 69 welleseley road, croydon, surrey t/no SY43783. Fully Satisfied |
28 September 2005 | Delivered on: 19 October 2005 Satisfied on: 11 April 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2005 | Delivered on: 1 October 2005 Satisfied on: 25 November 2013 Persons entitled: Barclays 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: F/H property k/a 79 benshaw manor road thornton heath surrey. Fully Satisfied |
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 25 November 2013 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 arlingford road london t/n SGL141703 see image for full details. Fully Satisfied |
15 June 2007 | Delivered on: 31 October 2007 Satisfied on: 25 November 2013 Persons entitled: Clydesdale 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: 2 mulgrave road croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 June 2007 | Delivered on: 31 October 2007 Satisfied on: 25 November 2013 Persons entitled: Clydesdale 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: 4 mulgrave road croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 August 2004 | Delivered on: 8 September 2004 Satisfied on: 25 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £85,000.00 due or to become due from the company to the chargee. Particulars: 144 ewell road surbiton surrey. Fully Satisfied |
19 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (9 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (9 pages) |
31 March 2021 | Appointment of a voluntary liquidator (3 pages) |
23 March 2021 | Declaration of solvency (5 pages) |
23 March 2021 | Registered office address changed from Hampden House Durham Road London SW20 0TL England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4BQ on 23 March 2021 (1 page) |
23 March 2021 | Resolutions
|
26 February 2021 | Satisfaction of charge 14 in full (1 page) |
26 February 2021 | Satisfaction of charge 19 in full (1 page) |
26 February 2021 | Satisfaction of charge 5 in full (1 page) |
26 February 2021 | Director's details changed for Ms Shameem Omar on 26 February 2020 (2 pages) |
26 February 2021 | Satisfaction of charge 9 in full (2 pages) |
26 February 2021 | Satisfaction of charge 16 in full (2 pages) |
26 February 2021 | Satisfaction of charge 20 in full (1 page) |
26 February 2021 | Satisfaction of charge 10 in full (1 page) |
26 February 2021 | Satisfaction of charge 18 in full (1 page) |
26 February 2021 | Satisfaction of charge 11 in full (2 pages) |
26 February 2021 | Satisfaction of charge 17 in full (1 page) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
25 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 14 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
24 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 January 2019 | Registered office address changed from Flat 32 Lower Park 54 Putney Hill Putney London SW15 6QY England to Hampden House Durham Road London SW20 0TL on 31 January 2019 (1 page) |
28 August 2018 | Registered office address changed from Flat 32, Lower Park Putney Hill London SW15 6QY England to Flat 32 Lower Park 54 Putney Hill Putney London SW15 6QY on 28 August 2018 (1 page) |
27 August 2018 | Registered office address changed from 38 Sispara Gardens Wandsworth London SW18 1LQ to Flat 32, Lower Park Putney Hill London SW15 6QY on 27 August 2018 (1 page) |
11 April 2018 | Termination of appointment of Harun Omar as a director on 28 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 January 2018 | Appointment of Ms Shameem Omar as a director on 20 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Harun Omar as a secretary on 20 May 2017 (1 page) |
29 January 2018 | Notification of Shameem Omar as a person with significant control on 10 January 2018 (2 pages) |
29 January 2018 | Cessation of Harun Omar as a person with significant control on 20 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Satisfaction of charge 8 in full (2 pages) |
23 May 2014 | Satisfaction of charge 8 in full (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 November 2013 | Satisfaction of charge 2 in full (4 pages) |
25 November 2013 | Satisfaction of charge 12 in full (4 pages) |
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
25 November 2013 | Satisfaction of charge 6 in full (4 pages) |
25 November 2013 | Satisfaction of charge 6 in full (4 pages) |
25 November 2013 | Satisfaction of charge 7 in full (4 pages) |
25 November 2013 | Satisfaction of charge 15 in full (4 pages) |
25 November 2013 | Satisfaction of charge 7 in full (4 pages) |
25 November 2013 | Satisfaction of charge 2 in full (4 pages) |
25 November 2013 | Satisfaction of charge 13 in full (4 pages) |
25 November 2013 | Satisfaction of charge 15 in full (4 pages) |
25 November 2013 | Satisfaction of charge 12 in full (4 pages) |
25 November 2013 | Satisfaction of charge 13 in full (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Termination of appointment of Shameem Omar as a director (1 page) |
30 August 2012 | Termination of appointment of Shameem Omar as a director (1 page) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Appointment of Mr Harun Omar as a director (2 pages) |
19 March 2010 | Appointment of Mr Harun Omar as a director (2 pages) |
18 March 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 March 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
10 January 2010 | Appointment of Ms Shameem Omar as a director (2 pages) |
10 January 2010 | Appointment of Ms Shameem Omar as a director (2 pages) |
9 January 2010 | Termination of appointment of Shameem Omar as a secretary (1 page) |
9 January 2010 | Appointment of Mr Harun Omar as a secretary (1 page) |
9 January 2010 | Termination of appointment of Harun Omar as a director (1 page) |
9 January 2010 | Termination of appointment of Harun Omar as a director (1 page) |
9 January 2010 | Appointment of Mr Harun Omar as a secretary (1 page) |
9 January 2010 | Termination of appointment of Shameem Omar as a secretary (1 page) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 August 2009 | Secretary appointed ms shameem omar (1 page) |
12 August 2009 | Secretary appointed ms shameem omar (1 page) |
11 August 2009 | Appointment terminated director shameem omar (1 page) |
11 August 2009 | Director appointed mr harun omar (1 page) |
11 August 2009 | Appointment terminated director shameem omar (1 page) |
11 August 2009 | Appointment terminated secretary harun omar (1 page) |
11 August 2009 | Director appointed mr harun omar (1 page) |
11 August 2009 | Appointment terminated secretary harun omar (1 page) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 278 northfield avenue ealing london W5 4UB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 278 northfield avenue ealing london W5 4UB (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Ad 23/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 August 2004 | Ad 23/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 August 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 278 northfield avenue ealing london W5 4UB (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 278 northfield avenue ealing london W5 4UB (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 March 2004 | Incorporation (16 pages) |
5 March 2004 | Incorporation (16 pages) |