Mitcham
Surrey
CR4 2ED
Secretary Name | Mr Syed Hammad Ahmed |
---|---|
Status | Current |
Appointed | 05 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 30 London Road Grosvenor Court Morden Surrey SM4 5HG |
Director Name | Mr Syed Hammad Ahmed |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 03 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 30, Gro Flat 30, Grosvenor Court London Road Morden SM4 5HG |
Secretary Name | Mrs Sabeeha Ahmad |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 113 Melrose Avenue Mitcham Surrey CR4 2ED |
Secretary Name | Mr Sarwat Ali Kidwai |
---|---|
Status | Resigned |
Appointed | 01 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 153 Tolworth Rise North Surbiton Surrey KT5 9ER |
Website | repairtv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87648000 |
Telephone region | London |
Registered Address | Unit 14 The Garth Road Industrial Centre 193 Garth Road Morden Surrey SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
1 at £1 | Tariq Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £351,207 |
Gross Profit | £254,349 |
Net Worth | -£21,804 |
Current Liabilities | £72,154 |
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 | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: A deed of rental assignment over the freehold. Property known as unit 14, 193 garth road, morden and parking spaces registered at land registry under title number SGL506463. Outstanding |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 14, 193 garth road, morden and parking spaces, title number SGL506463. Outstanding |
25 April 2016 | Delivered on: 6 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at unit 14 the garth industrial centre 193 garth road morden surrey t/no.SGL506463. Outstanding |
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2010 | Delivered on: 20 February 2010 Persons entitled: Chancerygate (Rowan Road) Limited Classification: Rent deposit deed Secured details: £3,668.60 and all other 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: Right title and interest in the deposit by way of first fixed charge. See image for full details. Outstanding |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 May 2023 | Director's details changed for Mr Syed Hammad Ahmed on 12 May 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Syed Hammad Ahmed as a director on 3 March 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 December 2018 | Satisfaction of charge 057066590002 in full (1 page) |
7 December 2018 | Satisfaction of charge 057066590003 in full (1 page) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
7 September 2018 | Registration of charge 057066590006, created on 5 September 2018 (9 pages) |
7 September 2018 | Registration of charge 057066590004, created on 5 September 2018 (3 pages) |
7 September 2018 | Registration of charge 057066590005, created on 5 September 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 June 2016 | Registered office address changed from C/O Tariq Ahmad Unit 8 Vale Industrial Park 170 Rowan Road Streatham London SW16 5BN to Unit 14 the Garth Road Industrial Centre 193 Garth Road Morden Surrey SM4 4LZ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from C/O Tariq Ahmad Unit 8 Vale Industrial Park 170 Rowan Road Streatham London SW16 5BN to Unit 14 the Garth Road Industrial Centre 193 Garth Road Morden Surrey SM4 4LZ on 17 June 2016 (1 page) |
6 May 2016 | Registration of charge 057066590003, created on 25 April 2016 (12 pages) |
6 May 2016 | Registration of charge 057066590003, created on 25 April 2016 (12 pages) |
29 April 2016 | Registration of charge 057066590002, created on 25 April 2016 (20 pages) |
29 April 2016 | Registration of charge 057066590002, created on 25 April 2016 (20 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 February 2016 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
8 February 2016 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 February 2015 | Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Termination of appointment of Sabeeha Ahmad as a secretary (1 page) |
21 March 2014 | Termination of appointment of Sabeeha Ahmad as a secretary (1 page) |
21 March 2014 | Appointment of Mr Sarwat Ali Kidwai as a secretary (2 pages) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Appointment of Mr Sarwat Ali Kidwai as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Registered office address changed from 113 Melrose Avenue Mitcham Surrey CR4 2ED Uk on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Registered office address changed from 113 Melrose Avenue Mitcham Surrey CR4 2ED Uk on 24 February 2012 (1 page) |
3 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Tariq Ahmad on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Tariq Ahmad on 16 February 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
12 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
27 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / tariq ahmad / 01/02/2008 (2 pages) |
15 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / tariq ahmad / 01/02/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / sabeeha ahmad / 01/02/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / sabeeha ahmad / 01/02/2008 (2 pages) |
2 April 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
2 April 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 126 manor road mitcham surrey CR4 1JE (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 126 manor road mitcham surrey CR4 1JE (1 page) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2006 | Incorporation (18 pages) |
13 February 2006 | Incorporation (18 pages) |