Kings Langley
Hertfordshire
WD4 9JB
Director Name | Mrs Mahatab Ali |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Director Name | Mr Mohammad Ali |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Furzton Lake Shirwell Crescent Milton Keynes Buckinghamshire MK4 1GA |
Director Name | Mahatab Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 37 Stephenson Wharf Apsley Lock Hemel Hempstead Hertfordshire HP3 9WY |
Website | alicap.com |
---|
Registered Address | Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mahatab Ali 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Sajjad Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,991 |
Cash | £2,975 |
Current Liabilities | £101,879 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
11 February 2005 | Delivered on: 19 February 2005 Persons entitled: Abeey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group (as defined) on any account whatsoever. Particulars: The right title and interest in and to any income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the let property together with all rent related rights. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 2005 | Delivered on: 19 February 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group (as defined) on any account whatsoever. Particulars: Unit 9 furzton lake business park shirwell crescent furzton lakeside furzton milton keynes. 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 |
19 December 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
6 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
25 August 2020 | Change of details for Mrs Mahatab Ali as a person with significant control on 25 August 2020 (2 pages) |
20 August 2020 | Registered office address changed from 19 Furzton Lake Shirwell Crescent Milton Keynes Buckinghamshire MK4 1GA to Friarswood Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 20 August 2020 (1 page) |
20 August 2020 | Registered office address changed from Friarswood Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 20 August 2020 (1 page) |
12 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 May 2013 | Appointment of Mrs Mahatab Unnisa Ali as a director (2 pages) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Termination of appointment of Mohammad Ali as a director (1 page) |
15 May 2013 | Termination of appointment of Mohammad Ali as a director (1 page) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Appointment of Mrs Mahatab Unnisa Ali as a director (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 September 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
9 September 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
28 April 2010 | Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mahatab Ali on 1 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mohammad Sajjad Ali on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 May 2008 | Return made up to 01/04/08; no change of members (6 pages) |
7 May 2008 | Return made up to 01/04/08; no change of members (6 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members
|
2 June 2006 | Return made up to 01/04/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 19 furzton lake shirwell crescent milton keynes MK4 1GA (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 19 furzton lake shirwell crescent milton keynes MK4 1GA (1 page) |
11 May 2005 | Return made up to 01/04/05; full list of members
|
11 May 2005 | Return made up to 01/04/05; full list of members
|
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (8 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (8 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 111 st albans road watford hertfordshire WD17 1UH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 111 st albans road watford hertfordshire WD17 1UH (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 68 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 68 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
4 May 2004 | Company name changed ibmshop LTD\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed ibmshop LTD\certificate issued on 04/05/04 (2 pages) |
1 April 2004 | Incorporation (21 pages) |
1 April 2004 | Incorporation (21 pages) |