London
N1 4HS
Secretary Name | Mr Abdul Wahid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Ardleigh Road London N1 4HS |
Director Name | Mr Habibullah Khodamali |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Afghani |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Trevose Road Walthamstow E17 4DR |
Director Name | Mr Ali Khademi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Green Lanes London N13 4XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Prosperity Independent Ltd Spaces Finsbury Park 102 17 City North Place Finsbury Park London N4 3FU |
---|---|
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Abdul Wahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,511 |
Cash | £3,398 |
Current Liabilities | £369,245 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 January 2013 | Delivered on: 29 January 2013 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. Particulars: F/H 107 bruce grove london t/no AGL129496 haringey 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 |
---|---|
25 January 2013 | Delivered on: 29 January 2013 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. Particulars: F/H 296 wightman road london t/no NGL487746 haringey 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 |
25 January 2013 | Delivered on: 29 January 2013 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. Particulars: F/H property k/a 181 lower clapton road london t/n 364243 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 |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 110 high road tottenham london t/no MX248342. Outstanding |
25 April 2008 | Delivered on: 1 May 2008 Satisfied on: 6 June 2013 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: 296 wightman road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 21 September 2013 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: 107 bruce grove tottenham 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. Fully Satisfied |
28 February 2005 | Delivered on: 11 March 2005 Satisfied on: 6 June 2013 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: 181 lower clapton road 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. Fully Satisfied |
25 February 2005 | Delivered on: 10 March 2005 Satisfied on: 6 June 2013 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: 181A lower clapton road, 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. Fully Satisfied |
25 February 2005 | Delivered on: 10 March 2005 Satisfied on: 6 June 2013 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: 181B lower clapton road, 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. Fully Satisfied |
11 February 2005 | Delivered on: 17 February 2005 Satisfied on: 21 September 2013 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. Fully Satisfied |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 May 2019 | Registration of charge 052301010011, created on 17 May 2019 (30 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 November 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 November 2017 | Notification of Abdul Wahid as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Notification of Abdul Wahid as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 November 2015 | Registration of charge 052301010010, created on 20 November 2015 (40 pages) |
24 November 2015 | Registration of charge 052301010010, created on 20 November 2015 (40 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 September 2013 | Satisfaction of charge 5 in full (6 pages) |
21 September 2013 | Satisfaction of charge 5 in full (6 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Termination of appointment of Ali Khademi as a director (1 page) |
17 September 2013 | Termination of appointment of Ali Khademi as a director (1 page) |
6 June 2013 | Satisfaction of charge 4 in full (6 pages) |
6 June 2013 | Satisfaction of charge 2 in full (6 pages) |
6 June 2013 | Satisfaction of charge 3 in full (6 pages) |
6 June 2013 | Satisfaction of charge 6 in full (6 pages) |
6 June 2013 | Satisfaction of charge 6 in full (6 pages) |
6 June 2013 | Satisfaction of charge 4 in full (6 pages) |
6 June 2013 | Satisfaction of charge 3 in full (6 pages) |
6 June 2013 | Satisfaction of charge 2 in full (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 January 2013 | Termination of appointment of Ali Khademi as a director (1 page) |
14 January 2013 | Termination of appointment of Ali Khademi as a director (1 page) |
11 January 2013 | Appointment of Mr Ali Khademi as a director (2 pages) |
11 January 2013 | Appointment of Mr Ali Khademi as a director (2 pages) |
4 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Termination of appointment of Habibullah Khodamali as a director (1 page) |
29 October 2012 | Termination of appointment of Habibullah Khodamali as a director (1 page) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from Ernest House 291-293 Green Lanes Palmer Green London N13 5XS on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Ernest House 291-293 Green Lanes Palmer Green London N13 5XS on 18 July 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Habibullah Khodamali on 14 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Habibullah Khodamali on 14 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 515A kingsland road london E8 4AR (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 515A kingsland road london E8 4AR (1 page) |
31 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 15A ardleigh road london N1 4HS (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 15A ardleigh road london N1 4HS (1 page) |
5 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
5 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 14/09/06; full list of members (2 pages) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Return made up to 14/09/06; full list of members (2 pages) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2006 | Return made up to 14/09/05; full list of members (7 pages) |
17 February 2006 | Return made up to 14/09/05; full list of members (7 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 21 duke street london W1U 1LB (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 21 duke street london W1U 1LB (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (9 pages) |
14 September 2004 | Incorporation (9 pages) |