London
NW6 4NP
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembroke Road Northwood Middlesex HA6 2HR |
Director Name | Mrs Fatima Noor Sheikh Sarbuland |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(6 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 4 Abbot's Place London NW6 4NP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Shane Shahin Desai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lydford Road Brondesbury London NW2 5BZ |
Registered Address | 4 Abbot's Place London NW6 4NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Fatima Noor Sheikh Sarbuland 50.00% Ordinary |
---|---|
50 at £1 | Sohail Sarbuland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,330 |
Cash | £2,127 |
Current Liabilities | £701,754 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 goldhurst terrace london NW6 3HU registered at hm land registry with title absolute under title number NGL275704. Outstanding |
---|---|
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 48A tennyson road london NW6 7SA registered at hm land registry with title absolute under title number NGL615276. Outstanding |
7 September 2015 | Delivered on: 7 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 286 and 288 kilburn high road london NW6 2DB registered at hm land registry with title absolute under title number LN81805; and. All that freehold property situate and known as 282 and 290 (even numbers) kilburn high road london NW6 2DB registered at hm land registry with title absolute under title number L74298. Outstanding |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property k/a 135 north hill london title no MX364340. Outstanding |
16 March 2015 | Delivered on: 19 March 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 29 compayne road london t/n NGL325398 absolute. Outstanding |
18 February 2015 | Delivered on: 19 February 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: L/H property k/a 7 marden road tottenham london t/no EGL213944. Outstanding |
6 February 2015 | Delivered on: 10 February 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 42 old church lane, london t/no MX157146. Outstanding |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property k/a 115 chapter road willesden title no MX256860. Outstanding |
4 November 2019 | Delivered on: 6 November 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 28 goldhurst terrace, london, NW6 3HU registered with title number NGL275704. Outstanding |
11 January 2019 | Delivered on: 16 January 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 251 boston manor road, brentford TW8 9LF registered at hm land registry with title absolute under title number MX202887. Outstanding |
21 May 2018 | Delivered on: 30 May 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 19 the avenue london NW6 7NR registered at hm land registry with title absolute under title number NGL701845. Outstanding |
22 June 2017 | Delivered on: 3 July 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 goldhurst terrace london NW6 3HU registered at hm land registry with title absolute under title number NGL275704. Outstanding |
16 June 2017 | Delivered on: 26 June 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 112 broadfield broadhurst gardens hampstead london NW6 3QR registered at hm land registry with title absolute under title number NGL732820. Outstanding |
9 December 2016 | Delivered on: 9 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 4 sherington road london SE7 7JW registered at hm land registry with title absolute under title number SGL276855. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ebenezer strict baptist chapel 17 kilburn vale london t/n 349143, by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
21 June 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
5 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
5 October 2020 | Notification of Fatima Noor Sheikh Sarbuland as a person with significant control on 5 October 2020 (2 pages) |
27 August 2020 | Change of details for Mr Sohail Sarbuland as a person with significant control on 27 August 2020 (2 pages) |
27 August 2020 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
27 February 2020 | Satisfaction of charge 053580700010 in full (1 page) |
27 February 2020 | Satisfaction of charge 053580700013 in full (1 page) |
27 February 2020 | Satisfaction of charge 053580700009 in full (1 page) |
27 February 2020 | Satisfaction of charge 053580700012 in full (1 page) |
27 February 2020 | Satisfaction of charge 053580700011 in full (1 page) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
6 November 2019 | Registration of charge 053580700015, created on 4 November 2019 (21 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 January 2019 | Registration of charge 053580700014, created on 11 January 2019 (19 pages) |
7 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
30 May 2018 | Registration of charge 053580700013, created on 21 May 2018 (18 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
3 July 2017 | Registration of charge 053580700012, created on 22 June 2017 (18 pages) |
3 July 2017 | Registration of charge 053580700012, created on 22 June 2017 (18 pages) |
26 June 2017 | Registration of charge 053580700011, created on 16 June 2017 (19 pages) |
26 June 2017 | Registration of charge 053580700011, created on 16 June 2017 (19 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 December 2016 | Registration of charge 053580700010, created on 9 December 2016 (18 pages) |
9 December 2016 | Registration of charge 053580700010, created on 9 December 2016 (18 pages) |
6 December 2016 | Satisfaction of charge 053580700004 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700002 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700003 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700004 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700002 in full (1 page) |
6 December 2016 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Satisfaction of charge 053580700005 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700006 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700005 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700007 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700008 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700006 in full (1 page) |
6 December 2016 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Satisfaction of charge 053580700007 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700008 in full (1 page) |
6 December 2016 | Satisfaction of charge 053580700003 in full (1 page) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 March 2016 | Registration of charge 053580700009, created on 22 March 2016 (16 pages) |
29 March 2016 | Registration of charge 053580700009, created on 22 March 2016 (16 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 December 2015 | Registration of charge 053580700008, created on 10 December 2015 (16 pages) |
14 December 2015 | Registration of charge 053580700008, created on 10 December 2015 (16 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 September 2015 | Registration of charge 053580700007, created on 7 September 2015 (17 pages) |
7 September 2015 | Registration of charge 053580700007, created on 7 September 2015 (17 pages) |
27 April 2015 | Registration of charge 053580700006, created on 24 April 2015 (19 pages) |
27 April 2015 | Registration of charge 053580700006, created on 24 April 2015 (19 pages) |
19 March 2015 | Registration of charge 053580700005, created on 16 March 2015 (19 pages) |
19 March 2015 | Registration of charge 053580700005, created on 16 March 2015 (19 pages) |
19 February 2015 | Registration of charge 053580700004, created on 18 February 2015 (20 pages) |
19 February 2015 | Registration of charge 053580700004, created on 18 February 2015 (20 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2015 | Registration of charge 053580700003, created on 6 February 2015 (19 pages) |
10 February 2015 | Registration of charge 053580700003, created on 6 February 2015 (19 pages) |
10 February 2015 | Registration of charge 053580700003, created on 6 February 2015 (19 pages) |
3 February 2015 | Registration of charge 053580700002, created on 30 January 2015 (19 pages) |
3 February 2015 | Registration of charge 053580700002, created on 30 January 2015 (19 pages) |
26 January 2015 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 June 2014 (1 page) |
26 January 2015 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 June 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Appointment of Miss Fatima Noor Sheikh Sarbuland as a director (2 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Appointment of Miss Fatima Noor Sheikh Sarbuland as a director (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
17 November 2011 | Termination of appointment of Shane Desai as a director (1 page) |
17 November 2011 | Termination of appointment of Shane Desai as a director (1 page) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
23 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
5 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
5 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Ad 01/05/06-17/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2006 | Ad 01/05/06-17/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 5 allies house brook road london NW2 7BZ (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 5 allies house brook road london NW2 7BZ (1 page) |
5 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
5 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Company name changed lifegame LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed lifegame LIMITED\certificate issued on 01/04/05 (2 pages) |
9 February 2005 | Incorporation (14 pages) |
9 February 2005 | Incorporation (14 pages) |