Ilford
Essex
IG1 3SY
Director Name | Mrs Mahera Parveen Hussein |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Royston Gardens Ilford Essex IG1 3SY |
Secretary Name | Mr Sultan Mohammed Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Royston Gardens Ilford Essex IG1 3SY |
Secretary Name | Mohammed Farzan Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 81 Spruce Hill Road London E17 4LB |
Secretary Name | Mohammed Sultan Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 42 Royston Gardens Ilford Essex IG1 3SY |
Secretary Name | Mrs Mahera Parveen Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2008) |
Role | Secretary |
Correspondence Address | 42 Royston Gardens Ilford Essex IG1 3SY |
Registered Address | 42 Royston Gardens Ilford Essex IG1 3SY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
100 at 1 | Sultan Mohammed Din 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,785 |
Current Liabilities | £865,102 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 21 December 2016 (overdue) |
---|
28 January 2008 | Delivered on: 1 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The waverly hotel, 32/37 princes road, great yarmouth, norfolk. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
11 January 2008 | Delivered on: 18 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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 fixed charge all such rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
15 November 2007 | Delivered on: 20 November 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 33 wellesley road great yarmouth. Outstanding |
12 November 2007 | Delivered on: 17 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
13 April 2007 | Delivered on: 18 April 2007 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: 32-37 princes road london. Outstanding |
14 September 2006 | Delivered on: 5 October 2006 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 182-192 infirmary road sheffield. Outstanding |
31 May 2006 | Delivered on: 7 June 2006 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 property 81 bowes road london. Outstanding |
11 May 2006 | Delivered on: 16 May 2006 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 garages 1 to 34 1 fordmill road london. Outstanding |
28 January 2008 | Delivered on: 1 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 bowes road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 January 2008 | Delivered on: 1 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182-192 infirmary road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 May 2006 | Delivered on: 16 May 2006 Persons entitled: Barclays 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 |
10 February 2011 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 10 February 2011 (1 page) |
---|---|
10 February 2011 | Registered office address changed from C/O Mr. Din Sultan Mohammed 42 Royston Gardens Ilford Essex IG1 3SY United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from C/O Mr. Din Sultan Mohammed 42 Royston Gardens Ilford Essex IG1 3SY United Kingdom on 10 February 2011 (1 page) |
17 December 2009 | Notice of appointment of receiver or manager (2 pages) |
17 December 2009 | Notice of appointment of receiver or manager (2 pages) |
17 December 2009 | Notice of appointment of receiver or manager (2 pages) |
17 December 2009 | Notice of appointment of receiver or manager (2 pages) |
6 July 2009 | Notice of appointment of receiver or manager (1 page) |
6 July 2009 | Notice of appointment of receiver or manager (1 page) |
24 February 2009 | Appointment terminated secretary mahera hussein (1 page) |
24 February 2009 | Appointment terminated secretary mahera hussein (1 page) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
16 September 2008 | Appointment terminated director mahera hussein (1 page) |
16 September 2008 | Appointment terminated director mahera hussein (1 page) |
16 September 2008 | Appointment terminated secretary mohammed din (1 page) |
16 September 2008 | Secretary appointed mrs. Mahera parveen hussein (1 page) |
16 September 2008 | Secretary appointed mrs. Mahera parveen hussein (1 page) |
16 September 2008 | Appointment terminated secretary mohammed din (1 page) |
15 September 2008 | Director appointed mr. Sultan mohammed din (1 page) |
15 September 2008 | Director appointed mr. Sultan mohammed din (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
6 June 2008 | Receiver's abstract of receipts and payments to 5 December 2008 (2 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 5 December 2008 (2 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 5 December 2008 (2 pages) |
6 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 March 2008 | Receiver's abstract of receipts and payments to 5 November 2008 (2 pages) |
14 March 2008 | Receiver's abstract of receipts and payments to 5 November 2008 (2 pages) |
14 March 2008 | Receiver's abstract of receipts and payments to 5 November 2008 (2 pages) |
5 February 2008 | Receiver ceasing to act (2 pages) |
5 February 2008 | Receiver ceasing to act (2 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
13 December 2007 | Appointment of receiver/manager (1 page) |
13 December 2007 | Appointment of receiver/manager (1 page) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Appointment of receiver/manager (1 page) |
16 November 2007 | Appointment of receiver/manager (1 page) |
16 November 2007 | Appointment of receiver/manager (1 page) |
16 November 2007 | Appointment of receiver/manager (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
5 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
7 December 2005 | Incorporation (20 pages) |
7 December 2005 | Incorporation (20 pages) |