Pinner
Middlesex
HA5 3EA
Director Name | Mr Ishrat Irshad Malik |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 90 Paxford Road Sudbury North Wembley Middlesex HA0 3RH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Kirit Jayantilal Popat |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Knights Road Stanmore Middlesex HA7 4JN |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Kirit Jayantilal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Knights Road Stanmore Middlesex HA7 4JN |
Website | p2mcoffee.com |
---|---|
Email address | [email protected] |
Telephone | 020 84517097 |
Telephone region | London |
Registered Address | 291 Neasden Lane London NW10 1QR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
320.7k at £1 | Ishriat Malik 66.67% Ordinary |
---|---|
160.3k at £1 | Rajnikant Pandya 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,472 |
Cash | £63,509 |
Current Liabilities | £341,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Delivered on: 16 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2014 | Delivered on: 1 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 May 2006 | Delivered on: 1 June 2006 Satisfied on: 2 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 August 2023 | Change of details for Mr Ishrat Irshad Malik as a person with significant control on 26 May 2023 (2 pages) |
---|---|
16 June 2023 | Registration of charge 057533630003, created on 9 June 2023 (34 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
7 June 2023 | Cessation of Rajnikant Pandya as a person with significant control on 26 May 2023 (1 page) |
7 June 2023 | Termination of appointment of Rajnikant Pandya as a director on 26 May 2023 (1 page) |
26 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 September 2018 | Memorandum and Articles of Association (12 pages) |
11 July 2018 | Resolutions
|
4 July 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
10 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Registered office address changed from 19 High Road Willesden London NW10 2TE to 291 Neasden Lane London NW10 1QR on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 19 High Road Willesden London NW10 2TE to 291 Neasden Lane London NW10 1QR on 23 November 2015 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 September 2014 | Registration of charge 057533630002, created on 1 September 2014 (23 pages) |
1 September 2014 | Registration of charge 057533630002, created on 1 September 2014 (23 pages) |
1 September 2014 | Registration of charge 057533630002, created on 1 September 2014 (23 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Termination of appointment of Kirit Popat as a director (2 pages) |
7 August 2013 | Termination of appointment of Kirit Popat as a director (2 pages) |
1 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Kirit Popat as a secretary (1 page) |
30 April 2013 | Termination of appointment of Kirit Popat as a secretary (1 page) |
18 February 2013 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE on 18 February 2013 (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Kirit Jayantilal Popat on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajnikant Pandya on 1 January 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
27 April 2006 | Ad 23/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 April 2006 | Ad 23/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Secretary resigned (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (2 pages) |
23 March 2006 | Incorporation (18 pages) |
23 March 2006 | Incorporation (18 pages) |