Forest Road
Loughton
Essex
IG10 1DX
Director Name | Mr Asad Ali Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Secretary Name | Mr Asad Ali Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Asad Shah 50.00% Ordinary |
---|---|
50 at £1 | Asif Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,947 |
Cash | £1 |
Current Liabilities | £357,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
21 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 November 2006 | Delivered on: 11 November 2006 Satisfied on: 24 November 2012 Persons entitled: Hsbc 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. Fully Satisfied |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 September 2020 | Secretary's details changed for Mr Asad Ali Shah on 7 September 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Asif Haidra Ali Shah on 7 September 2020 (2 pages) |
26 March 2020 | Notification of a person with significant control statement (2 pages) |
24 March 2020 | Cessation of Asif Haidra Ali Shah as a person with significant control on 10 March 2020 (1 page) |
24 March 2020 | Cessation of Asad Ali Shah as a person with significant control on 10 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Incorporation (16 pages) |
5 January 2006 | Incorporation (16 pages) |