London
NW9 0BA
Secretary Name | Mr Akbar Chouglay |
---|---|
Status | Current |
Appointed | 23 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Malik Asim Saeed |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Secretary Name | Miss Shirley Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fairlawn Close London N14 4JX |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sameena Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,049 |
Cash | £9,056 |
Current Liabilities | £13,007 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
20 June 2023 | Delivered on: 20 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 11 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 broadway. Ealing. London. W13 0SR. Outstanding |
17 June 2019 | Delivered on: 17 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 February 2011 | Delivered on: 2 March 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 48-50 westferry road london t/nos NGL279661 & NGL297662 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 |
17 February 2011 | Delivered on: 19 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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 |
17 January 2006 | Delivered on: 20 January 2006 Persons entitled: National Westminster 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 |
25 August 2006 | Delivered on: 12 September 2006 Satisfied on: 14 April 2011 Persons entitled: National Westminster 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: 48 west perry road t/no NGL279661. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2006 | Delivered on: 2 February 2006 Satisfied on: 14 April 2011 Persons entitled: National Westminster 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: 50 westferry road, isle of dogs, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
20 June 2023 | Registration of charge 056693240008, created on 20 June 2023 (34 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
12 December 2022 | Change of details for Mrs Sameena Malik as a person with significant control on 12 December 2022 (2 pages) |
21 March 2022 | Statement of company's objects (2 pages) |
21 March 2022 | Resolutions
|
21 March 2022 | Second filing of Confirmation Statement dated 9 January 2022 (9 pages) |
21 March 2022 | Memorandum and Articles of Association (35 pages) |
21 March 2022 | Second filing of a statement of capital following an allotment of shares on 7 January 2022
|
21 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 9 January 2022 with updates
|
7 February 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
26 January 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
4 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 4 September 2020 (1 page) |
4 September 2020 | Secretary's details changed for Mr Akbar Chouglay on 4 September 2020 (1 page) |
10 February 2020 | Director's details changed for Mrs Sameena Malik on 10 February 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 July 2019 | Registration of charge 056693240007, created on 28 June 2019 (38 pages) |
17 June 2019 | Registration of charge 056693240006, created on 17 June 2019 (43 pages) |
24 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 January 2019 | Change of details for Mrs Sameena Malik as a person with significant control on 31 March 2018 (2 pages) |
4 January 2019 | Appointment of Mr Malik Asim Saeed as a director on 2 January 2019 (2 pages) |
4 January 2019 | Satisfaction of charge 4 in full (1 page) |
4 January 2019 | Satisfaction of charge 1 in full (1 page) |
4 January 2019 | Satisfaction of charge 5 in full (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
13 February 2018 | Notification of Malik Asim Saeed as a person with significant control on 30 January 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 November 2012 | Registered office address changed from 6 Ashley Drive Osterley Middlesex TW7 5QA on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 6 Ashley Drive Osterley Middlesex TW7 5QA on 22 November 2012 (1 page) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mr Akbar Chouglay on 19 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mr Akbar Chouglay on 19 January 2011 (2 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
23 April 2010 | Appointment of Mr Akbar Chouglay as a secretary (1 page) |
23 April 2010 | Termination of appointment of Shirley Robinson as a secretary (1 page) |
23 April 2010 | Appointment of Mr Akbar Chouglay as a secretary (1 page) |
23 April 2010 | Termination of appointment of Shirley Robinson as a secretary (1 page) |
26 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Sameena Malik on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sameena Malik on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
20 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
14 October 2009 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 14 October 2009 (1 page) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Incorporation (17 pages) |
9 January 2006 | Incorporation (17 pages) |