Company NameN & Ns Distributors (Green Street) Ltd
DirectorAbdullah Naeem
Company StatusActive
Company Number05694099
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NameAmbala Distributors (Green Street) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Abdullah Naeem
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2019(13 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Unit 1
Ilford Lane
Ilford
IG1 2RU
Director NameMr Naeem Yusaf
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address3 Malford Grove
South Woodford
London
E18 2DX
Secretary NameNighat Shaheen Yusaf
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Malford Grove
Southwood Ford
London
E18 2DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address211 Unit 1
Ilford Lane
Ilford
IG1 2RU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

75 at £1Naeem Yusaf
75.00%
Ordinary
25 at £1Nighat Shaheen Yusaf
25.00%
Ordinary

Financials

Year2014
Net Worth-£45,813
Cash£1,458
Current Liabilities£106,301

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

23 November 2010Delivered on: 30 November 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2009Delivered on: 30 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 October 2021Satisfaction of charge 2 in full (1 page)
21 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
18 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 November 2020Registered office address changed from 18 Aden Road Enfield EN3 7SY England to 211 Unit 1 Ilford Lane Ilford IG1 2RU on 18 November 2020 (1 page)
2 July 2020Compulsory strike-off action has been discontinued (1 page)
1 July 2020Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
1 April 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Nighat Shaheen Yusaf as a secretary on 1 April 2019 (1 page)
1 April 2019Registered office address changed from 253 Green Street London Essex E7 8LJ to 18 Aden Road Enfield EN3 7SY on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Abdullah Naeem as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Naeem Yusaf as a director on 1 April 2019 (1 page)
1 April 2019Cessation of Naeem Yusaf as a person with significant control on 1 April 2019 (1 page)
1 April 2019Notification of Abdullah Naeem as a person with significant control on 1 April 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 1 in full (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
15 January 2014Company name changed ambala distributors (green street) LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
15 January 2014Company name changed ambala distributors (green street) LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
27 December 2013Change of name notice (2 pages)
27 December 2013Change of name notice (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Amended accounts made up to 28 February 2010 (10 pages)
24 March 2011Amended accounts made up to 28 February 2010 (10 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Naeem Yusaf on 31 January 2010 (2 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Naeem Yusaf on 31 January 2010 (2 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page)
23 May 2008Registered office changed on 23/05/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page)
24 April 2008Director's change of particulars / naeem yusaf / 15/10/2007 (1 page)
24 April 2008Director's change of particulars / naeem yusaf / 15/10/2007 (1 page)
22 April 2008Return made up to 01/02/08; full list of members (3 pages)
22 April 2008Return made up to 01/02/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
14 August 2007Return made up to 01/02/07; full list of members (2 pages)
14 August 2007Return made up to 01/02/07; full list of members (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (9 pages)
1 February 2006Incorporation (9 pages)