9 Harrowby Street
London
W1H 5PT
Secretary Name | Mr Salman Jalal Khalique |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Abdul Khalique |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street Walthamstow London E17 3AP |
Director Name | Armaghan Jamal Khalique |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street Walthamstow London E17 3AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.maidenway.com |
---|
Registered Address | 175a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Craftheath LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,129,484 |
Gross Profit | £607,631 |
Net Worth | £1,247,390 |
Cash | £488,506 |
Current Liabilities | £383,249 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
5 December 2011 | Delivered on: 7 December 2011 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: L/H property k/a 101 church hill, walthamstow, london t/no AGL239320. Outstanding |
---|---|
29 June 2011 | Delivered on: 2 July 2011 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: F/H 234 high street, walthamstow, london t/n EGL463577 see image for full details. Outstanding |
20 October 2008 | Delivered on: 21 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 75/77 grosvenor park road london t/no. EX14556 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 |
8 April 2008 | Delivered on: 12 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
20 September 2007 | Delivered on: 27 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 milton road walthamstow london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 30 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 64 milton road walthamstow london t/no EGL173771. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 30 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 & 5 stoke newington church street stok. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 August 2006 | Delivered on: 24 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 220 leytonstone high road london t/no egl 505199. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 17 westdown road, london E15 2BZ; title number NGL90331. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 40 belmont park road, london E10 6AX; title number EGL50369. Outstanding |
5 December 2011 | Delivered on: 7 December 2011 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: L/H property k/a 18 bisterne avenue, walthamstow, london. Outstanding |
24 October 2005 | Delivered on: 4 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
9 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
15 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Abdul Khalique as a director on 24 September 2021 (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 February 2018 | Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
8 August 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
1 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Registration of charge 055762760011, created on 15 March 2016 (12 pages) |
16 March 2016 | Registration of charge 055762760012, created on 15 March 2016 (12 pages) |
16 March 2016 | Registration of charge 055762760011, created on 15 March 2016 (12 pages) |
16 March 2016 | Registration of charge 055762760012, created on 15 March 2016 (12 pages) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
2 March 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
27 September 2013 | Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (8 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (8 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
12 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Appointment of Abdul Khalique as a director (3 pages) |
20 May 2010 | Appointment of Abdul Khalique as a director (3 pages) |
20 May 2010 | Appointment of Armaghan Jamal Khalique as a director (3 pages) |
20 May 2010 | Appointment of Armaghan Jamal Khalique as a director (3 pages) |
10 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
10 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Annual return made up to 27 September 2009 (10 pages) |
5 February 2010 | Annual return made up to 27 September 2009 (10 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / salman khalique / 07/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / salman khalique / 07/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
6 March 2009 | Full accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (7 pages) |
21 October 2008 | Return made up to 27/09/08; no change of members (6 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
21 October 2008 | Return made up to 27/09/08; no change of members (6 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 January 2008 | Return made up to 27/09/07; full list of members (6 pages) |
31 January 2008 | Return made up to 27/09/07; full list of members (6 pages) |
29 November 2007 | Full accounts made up to 30 September 2007 (7 pages) |
29 November 2007 | Full accounts made up to 30 September 2007 (7 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Full accounts made up to 30 September 2006 (7 pages) |
3 January 2007 | Full accounts made up to 30 September 2006 (7 pages) |
28 November 2006 | Return made up to 27/09/06; full list of members
|
28 November 2006 | Return made up to 27/09/06; full list of members
|
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue keaton harrow middlesex HA3 0NS (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue keaton harrow middlesex HA3 0NS (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 October 2005 | Director resigned (1 page) |
27 September 2005 | Incorporation (12 pages) |
27 September 2005 | Incorporation (12 pages) |