Wembley Park
Middlesex
HA9 9LJ
Secretary Name | Ginnan Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Midholm Wembley Park Middlesex HA9 9LJ |
Director Name | Dalbinder Bhatti |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Finance Broker |
Correspondence Address | 16 Clifton Road Amersham Buckinghamshire HP6 5PU |
Director Name | Mr Yusuf Karim |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 22 Midholm Wembley Middlesex HA9 9LJ |
Registered Address | Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
52 at £1 | L. Karim 52.00% Ordinary |
---|---|
24 at £1 | Ginnan Karim 24.00% Ordinary |
12 at £1 | Hashim Karim 12.00% Ordinary |
12 at £1 | Yusuf Karim 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,939 |
Cash | £89,305 |
Current Liabilities | £68,016 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
24 October 2005 | Delivered on: 26 October 2005 Persons entitled: Hsbc 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 |
---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 December 2016 | Termination of appointment of Yusuf Karim as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Yusuf Karim as a director on 8 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Appointment of Mr Yusuf Karim as a director on 6 April 2014 (2 pages) |
26 January 2016 | Appointment of Mr Yusuf Karim as a director on 6 April 2014 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Company name changed empire insurance and mortgage services LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed empire insurance and mortgage services LTD\certificate issued on 19/02/14
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Laith Karim on 17 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Laith Karim on 17 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
16 December 2005 | Return made up to 17/09/05; full list of members (6 pages) |
16 December 2005 | Return made up to 17/09/05; full list of members (6 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 September 2004 | Incorporation (19 pages) |
17 September 2004 | Incorporation (19 pages) |