Ilford
IG1 1NR
Secretary Name | Nusrat Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR |
Director Name | Fareed Khan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Holme Hale Norfolk IP25 7DR |
Registered Address | Ilford Business Centre 316e, Ilford Lane Suite 9 Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Fareed Khan 50.00% Ordinary |
---|---|
500 at £1 | Nusrat Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,397 |
Current Liabilities | £11,468 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD (Co No. 2058813) Classification: A registered charge Particulars: 1A,1B,2A,2B,6,10A,10B and 10C high street, watton, thetford IP25 6XR. Outstanding |
---|---|
22 July 2008 | Delivered on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all your assets see image for full details. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all assets with the payment or discharge of all secured sums. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 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: Flat 7 10 high street watton norfolk t/no:nk. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 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: Flat 6 10 high street watton norfolk t/no:nk. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets being all undertaking, property, assets and revenues. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 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: Flat 8 10 high street watton norfolk t/no. Nk. Outstanding |
22 July 2008 | Delivered on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all assets being all undertaking, property, assets and revenues. Outstanding |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Outstanding |
22 July 2008 | Delivered on: 31 July 2008 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: Flat 9 10 high street watton norfolk t/no. Wk. Outstanding |
5 September 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 June 2023 | Registered office address changed from C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR United Kingdom to Ilford Business Centre 316E, Ilford Lane Suite 9 Ilford IG1 2LT on 9 June 2023 (1 page) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 February 2020 | Change of details for Nusrat Khan as a person with significant control on 18 February 2019 (2 pages) |
17 February 2020 | Secretary's details changed for Nusrat Khan on 18 February 2019 (1 page) |
17 February 2020 | Director's details changed for Nusrat Khan on 10 February 2019 (2 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 July 2019 | Director's details changed for Nusrat Khan on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Nusrat Khan as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Nusrat Khan on 2 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from Allerford House 301 - 305 Ley Street Ilford Essex IG1 4BN to C/O Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR on 18 February 2019 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 December 2016 | Registration of charge 055671240009, created on 6 December 2016 (7 pages) |
12 December 2016 | Registration of charge 055671240009, created on 6 December 2016 (7 pages) |
12 December 2016 | Registration of charge 055671240010, created on 6 December 2016 (12 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Termination of appointment of Fareed Khan as a director on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Fareed Khan as a director on 23 May 2016 (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from the Old Rectory Church Road Holme Hale Thetford Norfolk IP25 7DR United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from the Old Rectory Church Road Holme Hale Thetford Norfolk IP25 7DR United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN England on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from 301-305 Allerford House Ley Street Ilford Essex IG1 4BN England on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 9 May 2012 (1 page) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Director's details changed for Fareed Khan on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Nusrat Khan on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Fareed Khan on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Nusrat Khan on 23 March 2011 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Director's details changed for Fareed Khan on 5 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Nusrat Khan on 5 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Fareed Khan on 5 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Nusrat Khan on 5 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Fareed Khan on 5 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Nusrat Khan on 5 February 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 September 2009 | Return made up to 05/02/09; full list of members (5 pages) |
26 September 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 September 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 September 2009 | Return made up to 05/02/09; full list of members (5 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 December 2007 | Return made up to 19/09/07; no change of members (7 pages) |
11 December 2007 | Return made up to 19/09/07; no change of members (7 pages) |
13 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
13 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 September 2005 | Incorporation (20 pages) |
19 September 2005 | Incorporation (20 pages) |