Carshalton
SM5 3AE
Director Name | Mrs Farah Yasmeen Shaikh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Carshalton SM5 3AE |
Secretary Name | Mr Amir Shaikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Carshalton SM5 3AE |
Telephone | 020 86861118 |
---|---|
Telephone region | London |
Registered Address | 130 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,800 |
Cash | £135 |
Current Liabilities | £15,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 192 mitcham road, croydon, CR0 3JF. Outstanding |
---|---|
18 May 2017 | Delivered on: 19 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 190 mitcham road, croydon, surrey, CR0 3JF including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 128 -134 high street, carshalton SM5 3AE as more particularly described in a transfer dated 23 may 2016 and made between lamba motorcycles LTD (1) and stone properties & management LTD (2). Outstanding |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 128 -134 high street, carshalton SM5 3AE as more particularly described in a transfer dated 23 may 2016 and made between lamba motorcycles LTD (1) and stone properties & management LTD (2). Outstanding |
11 February 2016 | Delivered on: 11 February 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat 2, 18 beulah road, thornton heath CR7 8JE with registered title number SGL518576. Outstanding |
6 August 2010 | Delivered on: 13 August 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: L/H flat 218 beulah road thornton heath surry t/no:SGL518576 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 June 2007 | Delivered on: 15 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £195,500.00 due or to become due from the company to. Particulars: 669 mitcham road croydon surrey. Outstanding |
19 January 2007 | Delivered on: 30 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All 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: 192 mitcham road croydon surrey. Outstanding |
26 June 2023 | Delivered on: 28 June 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 128-134 high street, carshalton SM5 3AE and registered at the land registry with title absolute under title number SGL772262. Outstanding |
26 June 2023 | Delivered on: 28 June 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 128-134 high street, carshalton, SM5 3AE and registered at the land registry under title number SGL772262. Outstanding |
5 December 2022 | Delivered on: 14 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 192 mitcham road, croydon, CR0 3JF. Outstanding |
12 October 2022 | Delivered on: 12 October 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 190 mitcham road croydon CR0 3JF. Outstanding |
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 370 purley way, croydon, CR0 4NY. Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 2, 18 beulah road, thornton heath, CR7 8JE. Outstanding |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 370 purley way, croydon, CR0 4NY. Outstanding |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: Flat 2, 18 beulah road, thornton heath and dustbin store 2, CR7 8JE. Outstanding |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 669 mitcham road, east croydon, croydon, CR0 3AF including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 370 purley way, croydon, surrey, CR0 4NY (title number: SY328672). Outstanding |
29 September 2006 | Delivered on: 17 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £163,335.00 and all other monies due or to become due. Particulars: 190 mitcham road, croydon, surrey. Fixed charge over all rental income and. Outstanding |
22 August 2023 | Registration of charge 057568670020, created on 22 August 2023 (8 pages) |
---|---|
28 June 2023 | Registration of charge 057568670018, created on 26 June 2023 (26 pages) |
28 June 2023 | Registration of charge 057568670019, created on 26 June 2023 (28 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2022 | Registration of charge 057568670017, created on 5 December 2022 (6 pages) |
14 October 2022 | Satisfaction of charge 1 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670008 in full (1 page) |
14 October 2022 | Satisfaction of charge 3 in full (1 page) |
14 October 2022 | Satisfaction of charge 2 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670011 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670009 in full (1 page) |
14 October 2022 | Satisfaction of charge 4 in full (2 pages) |
14 October 2022 | Satisfaction of charge 057568670014 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670015 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670005 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670006 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670007 in full (1 page) |
14 October 2022 | Satisfaction of charge 057568670010 in full (1 page) |
12 October 2022 | Registration of charge 057568670016, created on 12 October 2022 (6 pages) |
15 June 2022 | Satisfaction of charge 057568670013 in full (1 page) |
15 June 2022 | Registration of charge 057568670015, created on 15 June 2022 (17 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 March 2022 | Satisfaction of charge 057568670012 in full (1 page) |
23 March 2022 | Registration of charge 057568670014, created on 21 March 2022 (6 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 057568670013, created on 10 March 2020 (4 pages) |
23 December 2019 | Registration of charge 057568670012, created on 18 December 2019 (4 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Registered office address changed from 3 Richmond Road Beddington Croydon CR0 4SQ England to 130 High Street Carshalton SM5 3AE on 25 July 2018 (1 page) |
16 April 2018 | Registration of charge 057568670011, created on 13 April 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 057568670010, created on 9 March 2018 (18 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 September 2017 | Registration of charge 057568670009, created on 29 August 2017 (18 pages) |
7 September 2017 | Registration of charge 057568670009, created on 29 August 2017 (18 pages) |
19 May 2017 | Registration of charge 057568670008, created on 18 May 2017 (6 pages) |
19 May 2017 | Registration of charge 057568670008, created on 18 May 2017 (6 pages) |
2 May 2017 | Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page) |
2 May 2017 | Director's details changed for Mr Amir Shaikh on 27 March 2017 (2 pages) |
2 May 2017 | Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page) |
2 May 2017 | Director's details changed for Farah Shaikh on 27 March 2016 (2 pages) |
2 May 2017 | Secretary's details changed for Mr Amir Shaikh on 27 March 2016 (1 page) |
2 May 2017 | Director's details changed for Farah Shaikh on 27 March 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Amir Shaikh on 27 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Registration of charge 057568670007, created on 23 May 2016 (29 pages) |
24 May 2016 | Registration of charge 057568670006, created on 23 May 2016 (28 pages) |
24 May 2016 | Registration of charge 057568670007, created on 23 May 2016 (29 pages) |
24 May 2016 | Registration of charge 057568670006, created on 23 May 2016 (28 pages) |
3 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 February 2016 | Registration of charge 057568670005, created on 11 February 2016 (4 pages) |
11 February 2016 | Registration of charge 057568670005, created on 11 February 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF on 24 December 2010 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF on 24 December 2010 (1 page) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 August 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
9 August 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
11 June 2010 | Director's details changed for Farah Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Amir Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Amir Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Amir Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Farah Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Farah Shaikh on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |