Wembley
Middlesex
HA0 4AT
Director Name | Dr Mohammed Salam |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syms House Woodside End Wembley HA0 1UR |
Director Name | Mohammad Akbar Sarwar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Fairway North Wembley Middlesex HA0 3TL |
Secretary Name | Mohammed Jamil Diwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 St Pauls Close Ealing W5 3JY |
Secretary Name | Mohammed Maruf Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | 42 Park Road Wembley Middlesex HA0 4AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Syms House Woodside End Wembley HA0 1UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abdus Salaam Chowdhury 50.00% Ordinary |
---|---|
1 at £1 | H.s. Shamimara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,070 |
Cash | £930 |
Current Liabilities | £42,347 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
21 December 2015 | Delivered on: 8 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Block b woodside end the old diary alperton middlesex. Outstanding |
---|---|
17 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 August 2006 | Delivered on: 21 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 4 January 2016 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: Units A2 & A3 the old dairy woodside end wembley middx. 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. Fully Satisfied |
27 July 2005 | Delivered on: 12 August 2005 Satisfied on: 22 December 2012 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 unit A2 and A3 block b the old dairy woodside end alperton middlesex. Fully Satisfied |
22 November 2004 | Delivered on: 9 December 2004 Satisfied on: 22 December 2012 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 October 2020 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
---|---|
28 October 2020 | Amended total exemption full accounts made up to 31 December 2017 (5 pages) |
21 October 2020 | Termination of appointment of Mohammed Maruf Salam as a secretary on 20 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 15 July 2020 with updates (3 pages) |
21 October 2020 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF to Syms House Woodside End Wembley HA0 1UR on 21 October 2020 (1 page) |
10 December 2019 | Satisfaction of charge 3 in full (1 page) |
26 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 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) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 January 2016 | Registration of charge 051892270007, created on 21 December 2015 (41 pages) |
8 January 2016 | Registration of charge 051892270007, created on 21 December 2015 (41 pages) |
4 January 2016 | Satisfaction of charge 4 in full (2 pages) |
4 January 2016 | Satisfaction of charge 4 in full (2 pages) |
17 December 2015 | Registration of charge 051892270005, created on 17 December 2015 (42 pages) |
17 December 2015 | Registration of charge 051892270006, created on 17 December 2015 (30 pages) |
17 December 2015 | Registration of charge 051892270006, created on 17 December 2015 (30 pages) |
17 December 2015 | Registration of charge 051892270005, created on 17 December 2015 (42 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
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) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
19 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 December 2007 | Return made up to 26/07/07; full list of members (3 pages) |
27 December 2007 | Return made up to 26/07/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Return made up to 26/07/06; full list of members
|
20 September 2006 | Return made up to 26/07/06; full list of members
|
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 64 the fairway wembley HA0 3TL (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 64 the fairway wembley HA0 3TL (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: taparia house, 1096 uxbridge road, hayes middlesex UB4 8QH (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: taparia house, 1096 uxbridge road, hayes middlesex UB4 8QH (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Incorporation (16 pages) |
26 July 2004 | Incorporation (16 pages) |