London
SW19 2JE
Director Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Colliers Wood London SW19 2JE |
Secretary Name | Mr Balaji Perukkaranai Madabhushi |
---|---|
Status | Current |
Appointed | 26 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 1 High Street Colliers Wood London SW19 2JE |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Secretary Name | Mr Daud Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Secretary Name | Mr Imran Ahmad Salim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 1 High Street Colliers Wood London SW19 2JE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Goodart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £344,265 |
Net Worth | £1,605,609 |
Cash | £140,954 |
Current Liabilities | £3,004,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
12 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2013 | Delivered on: 5 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H properties k/a 32 the broadway london t/no TGL140840,unit 12 st lawrence business centre cictoria road feltham t/no AGL25377,404 briston road london t/no 341660 and 38-44 rye lane london t/no SGL175433. Notification of addition to or amendment of charge. Outstanding |
27 May 2021 | Delivered on: 16 June 2021 Persons entitled: Star Ruby Limited Classification: A registered charge Particulars: All that land and buildings known as. 32 the broadway, london SW19 1RE title number TGL140840; and. Unit 12, st lawrence business centre, victoria road, feltham, london TW13 7LT title number AGL25377; and. 404 brixton road, london SW9 7AW title number 341660; and. 38 – 44 rye lane, london SE15 5BY title number SGL175433. Outstanding |
16 December 2013 | Delivered on: 27 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society Classification: Legal charge 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: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
14 June 2006 | Delivered on: 16 June 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a 116ANARBOROUGH road leicester. F/h land being 118 narborough road leicester t/n LT24947 and f/h land being 120 narborough road leicester t/n LT3149. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 June 2006 | Delivered on: 13 June 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society 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 land 159 fallsbrook road london SGL173393. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 June 2006 | Delivered on: 13 June 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society 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 land k/a unit 2 st martins way maskell road wandsworth t/n TGL22723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 June 2006 | Delivered on: 13 June 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society 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 land k/a 38, 40, 42 and 44 rye lane peckham t/n SGL175433 and l/h land k/a first and second floors 38-44 (evens) rye lane london t/n TGL232072. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
3 February 2006 | Delivered on: 10 February 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
3 February 2006 | Delivered on: 10 February 2006 Satisfied on: 29 May 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 32 the broadway, wimbledon t/no TLG140840, the f/h land lying to the east of cleckheaton road, low moor t/no WYK460940 and the f/h property k/a unit 12, st lawrence business centre, victoria road, feltham t/no AGL25377. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 October 2020 | Satisfaction of charge 054269210010 in full (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
23 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 August 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from Unit a 1 High Street Colliers Wood London SW19 2JE to 1 High Street Colliers Wood London SW19 2JE on 26 April 2016 (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Abdul Aziz Mohamed on 1 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Abdul Aziz Mohamed on 1 April 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
29 May 2014 | Satisfaction of charge 1 in full (2 pages) |
29 May 2014 | Satisfaction of charge 6 in full (2 pages) |
29 May 2014 | Satisfaction of charge 4 in full (2 pages) |
29 May 2014 | Satisfaction of charge 7 in full (2 pages) |
29 May 2014 | Satisfaction of charge 5 in full (2 pages) |
29 May 2014 | Satisfaction of charge 3 in full (2 pages) |
29 May 2014 | Satisfaction of charge 4 in full (2 pages) |
29 May 2014 | Satisfaction of charge 1 in full (2 pages) |
29 May 2014 | Satisfaction of charge 2 in full (1 page) |
29 May 2014 | Satisfaction of charge 7 in full (2 pages) |
29 May 2014 | Satisfaction of charge 2 in full (1 page) |
29 May 2014 | Satisfaction of charge 6 in full (2 pages) |
29 May 2014 | Satisfaction of charge 5 in full (2 pages) |
29 May 2014 | Satisfaction of charge 3 in full (2 pages) |
5 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
27 December 2013 | Registration of charge 054269210010 (18 pages) |
27 December 2013 | Registration of charge 054269210010 (18 pages) |
20 December 2013 | Registration of charge 054269210009 (36 pages) |
20 December 2013 | Registration of charge 054269210009 (36 pages) |
5 December 2013 | Registration of charge 054269210008 (34 pages) |
5 December 2013 | Registration of charge 054269210008 (34 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a director (1 page) |
29 December 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a secretary (1 page) |
29 December 2011 | Termination of appointment of Imran Salim as a secretary (1 page) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 November 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a director (2 pages) |
18 November 2011 | Appointment of Mr. Balaji Perukkaranai Madabhushi as a director (2 pages) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Receiver's abstract of receipts and payments to 18 March 2011 (2 pages) |
16 November 2011 | Receiver's abstract of receipts and payments to 27 May 2011 (2 pages) |
16 November 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Receiver's abstract of receipts and payments to 27 May 2011 (2 pages) |
16 November 2011 | Receiver's abstract of receipts and payments to 18 March 2011 (2 pages) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
1 November 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
25 March 2010 | Notice of appointment of receiver or manager (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Annual return made up to 18 April 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 18 April 2009 with a full list of shareholders (14 pages) |
7 July 2009 | Return made up to 31/03/09; full list of members (10 pages) |
7 July 2009 | Return made up to 31/03/09; full list of members (10 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
10 December 2008 | Director appointed imran ahmad salim (2 pages) |
10 December 2008 | Director appointed abdul aziz mohamed (2 pages) |
4 December 2008 | Secretary appointed imran ahmad salim (2 pages) |
4 December 2008 | Appointment terminated secretary daud hassam (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
4 December 2008 | Secretary appointed imran ahmad salim (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
4 December 2008 | Appointment terminated secretary daud hassam (1 page) |
4 December 2008 | Appointment terminated director haroon aziz (1 page) |
19 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 September 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
26 September 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
31 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Ad 01/08/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
4 October 2005 | Ad 01/08/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: the tower 15 th floor 125 high street colliers wood london SW19 2JR (1 page) |
22 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: the tower 15 th floor 125 high street colliers wood london SW19 2JR (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (13 pages) |
18 April 2005 | Incorporation (13 pages) |