Ilford Lane
Ilford
IG1 2RU
Director Name | Mr Naeem Yusaf |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 3 Malford Grove South Woodford London E18 2DX |
Secretary Name | Nighat Shaheen Yusaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Malford Grove Southwood Ford London E18 2DX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 211 Unit 1 Ilford Lane Ilford IG1 2RU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
75 at £1 | Naeem Yusaf 75.00% Ordinary |
---|---|
25 at £1 | Nighat Shaheen Yusaf 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,813 |
Cash | £1,458 |
Current Liabilities | £106,301 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
23 November 2010 | Delivered 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 2009 | Delivered 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 |
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
8 October 2021 | Satisfaction of charge 2 in full (1 page) |
21 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
18 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 November 2020 | Registered 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 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Nighat Shaheen Yusaf as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Registered 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 2019 | Appointment of Mr Abdullah Naeem as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Naeem Yusaf as a director on 1 April 2019 (1 page) |
1 April 2019 | Cessation of Naeem Yusaf as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Notification of Abdullah Naeem as a person with significant control on 1 April 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 January 2014 | Company name changed ambala distributors (green street) LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Company name changed ambala distributors (green street) LIMITED\certificate issued on 15/01/14
|
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Change of name notice (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
24 March 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Naeem Yusaf on 31 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Naeem Yusaf on 31 January 2010 (2 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 191-193 high street hornchurch essex RM11 3XT (1 page) |
24 April 2008 | Director's change of particulars / naeem yusaf / 15/10/2007 (1 page) |
24 April 2008 | Director's change of particulars / naeem yusaf / 15/10/2007 (1 page) |
22 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
14 August 2007 | Return made up to 01/02/07; full list of members (2 pages) |
14 August 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (9 pages) |
1 February 2006 | Incorporation (9 pages) |