Manorgate Road
Kingston
KT2 7EL
Secretary Name | Mr Malik Mohyuddin Muhammad Abdullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Farm Road Morden Surrey SM4 6RB |
Director Name | Mrs Fawzia Ahmad |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2017) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 5 4a Manorgate Road Kingston KT2 7EL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Muzaffar Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,833 |
Cash | £13 |
Current Liabilities | £83,950 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
13 November 2018 | Delivered on: 19 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 143 bethnal green road, london, E2 7DG and 82 st. Domingo house, leda road, london, SE18 5QP. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 143 bethnal green road, london, E2 7DG and 82 st. Domingo house, leda road, london, SE18 5QP. Outstanding |
11 December 2013 | Delivered on: 21 December 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2013 | Delivered on: 14 December 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 82 st domingo house, 2 leda road, woolwich, london t/no TGL221792 (l/h). Notification of addition to or amendment of charge. Outstanding |
11 December 2013 | Delivered on: 14 December 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 143 bethnal green road, london f/h t/no EGL420789. Notification of addition to or amendment of charge. Outstanding |
13 November 2018 | Delivered on: 28 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 82 st. Domingo house leda road london. Outstanding |
24 December 2018 | Delivered on: 28 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 143 bethnal green road london. Outstanding |
25 February 2009 | Delivered on: 23 January 2010 Satisfied on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 82 st domingo house leda road london t/no TGL221792; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 March 2007 | Delivered on: 10 March 2007 Satisfied on: 8 January 2015 Persons entitled: Hsbc 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 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 |
25 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 143 bethnal green road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 2017 | Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 (1 page) |
---|---|
19 June 2017 | Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 42 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 (1 page) |
3 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 September 2016 | Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 (2 pages) |
1 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 January 2015 | Satisfaction of charge 1 in full (2 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 December 2013 | Registration of charge 058015870006 (28 pages) |
14 December 2013 | Registration of charge 058015870005 (28 pages) |
14 December 2013 | Registration of charge 058015870004 (28 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 January 2013 | Registered office address changed from Ground Floor 143 Bethnal Green Road London E2 7DG on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Ground Floor 143 Bethnal Green Road London E2 7DG on 4 January 2013 (1 page) |
16 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Termination of appointment of Malik Abdullah as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Secretary's details changed for Mr Malik Mohyuddin Muhammad Abdullah on 23 December 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 January 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 02/05/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 111, buckhold road wandsworth london SW18 4AS (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Incorporation (11 pages) |