London
NW10 2EL
Director Name | Miss Bridgid Evelyn Curley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Admin Consultant |
Country of Residence | England |
Correspondence Address | 81 Dollis Hill Avenue Cricklewood London NW2 6QU |
Director Name | Mr Syed Ma Naqvi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Secretary Name | Mr Syed Rehan Jafri |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 135 Rydal Crescent Greenford Middlesex UB6 8DY |
Director Name | Mr Rizwan Alibhai |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Flat 16 Black Roof House 97b Knatchbull Road London SE5 9JX |
Director Name | Mr Syed Rehan Jafri |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2012(8 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Director Name | Mr Syed Rehan Jafri |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 135 Rydal Crescent Greenford Middlesex UB6 8DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Tazeen F. Jafri 6.67% Ordinary |
---|---|
9 at £1 | Bridgid Evelyn Curley 20.00% Ordinary |
9 at £1 | R. Bbas 20.00% Ordinary |
9 at £1 | Rizwan Alibhai 20.00% Ordinary |
9 at £1 | Syed Manzar Abbass Naqvi 20.00% Ordinary |
6 at £1 | Syed Rehan Husain Jafri 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,941 |
Gross Profit | £14,826 |
Net Worth | -£47,410 |
Cash | £74,951 |
Current Liabilities | £48,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
27 June 2008 | Delivered on: 28 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat b 10 ambleside ave streatham london t/n SGL416354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 June 2008 | Delivered on: 28 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat a, 10 ambleside ave, streatham, london t/no SGL401874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 June 2008 | Delivered on: 28 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat c, 10 ambleside ave, streatham, london t/no SGL416353 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 September 2005 | Delivered on: 17 September 2005 Persons entitled: National Westminster 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: Flat a 10 ambleside london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 September 2005 | Delivered on: 17 September 2005 Persons entitled: National Westminster 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: Flat c 10 ambleside avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Termination of appointment of Rehber Abbas as a director on 20 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
8 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Amended accounts made up to 31 December 2016 (6 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Director's details changed for Syed Manzar Abbas Naqvi on 27 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Syed Manzar Abbas Naqvi on 27 March 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
10 January 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 November 2014 | Appointment of Mr Syed Rehan Jafri as a director on 15 July 2012 (2 pages) |
27 November 2014 | Appointment of Mr Syed Rehan Jafri as a director on 15 July 2012 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
9 November 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
9 November 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Director's details changed for Rehber Abbas on 15 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Rehber Abbas on 15 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
29 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 February 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
7 February 2008 | Amended accounts made up to 31 December 2006 (10 pages) |
5 September 2007 | Return made up to 15/07/07; full list of members (4 pages) |
5 September 2007 | Return made up to 15/07/07; full list of members (4 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 May 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 May 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members
|
21 July 2005 | Return made up to 15/07/05; full list of members
|
6 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Ad 14/03/05--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Ad 14/03/05--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
3 September 2004 | Ad 20/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 September 2004 | Ad 20/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 21A dudden hill lane london NW10 2ET (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 21A dudden hill lane london NW10 2ET (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (9 pages) |
15 July 2004 | Incorporation (9 pages) |