Company NameQuestmore Investments Limited
Company StatusDissolved
Company Number05065476
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date19 November 2023 (5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Shameem Omar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Director NameShameem Omar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
Southfield
SW18 1LQ
Secretary NameMr Harun Omar
NationalityBritish
StatusResigned
Appointed20 July 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Secretary NameMs Shameem Omar
NationalityBritish
StatusResigned
Appointed09 August 2009(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2009)
RoleSolicitor
Correspondence Address59 Park Mansions 141-149 Knightsbridge
London
SW1X 7QT
Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
Wandsworth
London
SW18 1LQ
Director NameMs Shameem Omar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Sispara Gardens
Wandsworth
London
SW18 1LQ
Secretary NameMr Harun Omar
StatusResigned
Appointed01 January 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2017)
RoleCompany Director
Correspondence Address38 Sispara Gardens
Wandsworth
London
SW18 1LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4BQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£563,855
Cash£20,305
Current Liabilities£1,107,418

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

31 August 2007Delivered 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 2006Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

19 November 2023Final Gazette dissolved following liquidation (1 page)
19 August 2023Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (9 pages)
25 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (9 pages)
31 March 2021Appointment of a voluntary liquidator (3 pages)
23 March 2021Declaration of solvency (5 pages)
23 March 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
26 February 2021Satisfaction of charge 14 in full (1 page)
26 February 2021Satisfaction of charge 19 in full (1 page)
26 February 2021Satisfaction of charge 5 in full (1 page)
26 February 2021Director's details changed for Ms Shameem Omar on 26 February 2020 (2 pages)
26 February 2021Satisfaction of charge 9 in full (2 pages)
26 February 2021Satisfaction of charge 16 in full (2 pages)
26 February 2021Satisfaction of charge 20 in full (1 page)
26 February 2021Satisfaction of charge 10 in full (1 page)
26 February 2021Satisfaction of charge 18 in full (1 page)
26 February 2021Satisfaction of charge 11 in full (2 pages)
26 February 2021Satisfaction of charge 17 in full (1 page)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
25 February 2021All of the property or undertaking has been released and no longer forms part of charge 14 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
24 February 2021All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2019Registered 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 2018Registered 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 2018Registered 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 2018Termination of appointment of Harun Omar as a director on 28 March 2018 (1 page)
11 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 January 2018Appointment of Ms Shameem Omar as a director on 20 January 2018 (2 pages)
29 January 2018Termination of appointment of Harun Omar as a secretary on 20 May 2017 (1 page)
29 January 2018Notification of Shameem Omar as a person with significant control on 10 January 2018 (2 pages)
29 January 2018Cessation of Harun Omar as a person with significant control on 20 May 2017 (1 page)
29 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Satisfaction of charge 8 in full (2 pages)
23 May 2014Satisfaction of charge 8 in full (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Satisfaction of charge 4 in full (4 pages)
25 November 2013Satisfaction of charge 4 in full (4 pages)
25 November 2013Satisfaction of charge 2 in full (4 pages)
25 November 2013Satisfaction of charge 12 in full (4 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Satisfaction of charge 6 in full (4 pages)
25 November 2013Satisfaction of charge 6 in full (4 pages)
25 November 2013Satisfaction of charge 7 in full (4 pages)
25 November 2013Satisfaction of charge 15 in full (4 pages)
25 November 2013Satisfaction of charge 7 in full (4 pages)
25 November 2013Satisfaction of charge 2 in full (4 pages)
25 November 2013Satisfaction of charge 13 in full (4 pages)
25 November 2013Satisfaction of charge 15 in full (4 pages)
25 November 2013Satisfaction of charge 12 in full (4 pages)
25 November 2013Satisfaction of charge 13 in full (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Termination of appointment of Shameem Omar as a director (1 page)
30 August 2012Termination of appointment of Shameem Omar as a director (1 page)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 March 2010Appointment of Mr Harun Omar as a director (2 pages)
19 March 2010Appointment of Mr Harun Omar as a director (2 pages)
18 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
18 March 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 January 2010Appointment of Ms Shameem Omar as a director (2 pages)
10 January 2010Appointment of Ms Shameem Omar as a director (2 pages)
9 January 2010Termination of appointment of Shameem Omar as a secretary (1 page)
9 January 2010Appointment of Mr Harun Omar as a secretary (1 page)
9 January 2010Termination of appointment of Harun Omar as a director (1 page)
9 January 2010Termination of appointment of Harun Omar as a director (1 page)
9 January 2010Appointment of Mr Harun Omar as a secretary (1 page)
9 January 2010Termination of appointment of Shameem Omar as a secretary (1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 August 2009Secretary appointed ms shameem omar (1 page)
12 August 2009Secretary appointed ms shameem omar (1 page)
11 August 2009Appointment terminated director shameem omar (1 page)
11 August 2009Director appointed mr harun omar (1 page)
11 August 2009Appointment terminated director shameem omar (1 page)
11 August 2009Appointment terminated secretary harun omar (1 page)
11 August 2009Director appointed mr harun omar (1 page)
11 August 2009Appointment terminated secretary harun omar (1 page)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 278 northfield avenue ealing london W5 4UB (1 page)
24 February 2009Registered office changed on 24/02/2009 from 278 northfield avenue ealing london W5 4UB (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 05/03/07; full list of members (6 pages)
22 March 2007Return made up to 05/03/07; full list of members (6 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 05/03/06; full list of members (6 pages)
24 May 2006Return made up to 05/03/06; full list of members (6 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 05/03/05; full list of members (6 pages)
6 May 2005Return made up to 05/03/05; full list of members (6 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
26 August 2004Ad 23/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 August 2004Ad 23/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Registered office changed on 16/08/04 from: 278 northfield avenue ealing london W5 4UB (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 278 northfield avenue ealing london W5 4UB (1 page)
27 July 2004Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2004Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)