London
SE18 1SJ
Director Name | Mr Shamim Ishaq |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Secretary Name | Mr Shamim Ishaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Director Name | Mr Mohammad Ali Ayub |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114/116 Plumstead High Street London SE18 1SJ |
Director Name | Mr Hafiz Mohammad Tayyab |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bradenham Avenue Welling Kent DA16 2JQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 020 83160222 |
---|---|
Telephone region | London |
Registered Address | 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ishaq Shamim 50.00% Ordinary |
---|---|
50 at £1 | Muhammed Ayub 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,412 |
Cash | £35,359 |
Current Liabilities | £1,683,090 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Freehold property at 5 nyanza street london SE18 2RY title NUMBERLN169274. Outstanding |
---|---|
17 September 2008 | Delivered on: 24 September 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 1 crescent road, london t/no SGL36228 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
19 September 2007 | Delivered on: 25 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LN169274 5 nyanza street plumstead london. Outstanding |
5 July 2007 | Delivered on: 7 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 herbert road london. Outstanding |
17 January 2007 | Delivered on: 23 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2007 | Delivered on: 24 January 2007 Satisfied on: 4 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 crescent road plumstead london. Fully Satisfied |
28 October 2020 | Cessation of Mohammad Ayub as a person with significant control on 29 September 2020 (1 page) |
---|---|
28 October 2020 | Change of details for Mr Shamim Ishaq as a person with significant control on 29 September 2020 (2 pages) |
28 October 2020 | Change of details for Mr Mohammad Ayub as a person with significant control on 29 September 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
28 October 2020 | Director's details changed for Mr Shamim Ishaq on 29 September 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Mohammad Ayub on 29 September 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 October 2019 | Previous accounting period shortened from 28 September 2019 to 31 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr Mohammad Ali Ayub on 18 March 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Mohammad Ali Ayub on 22 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 April 2018 | Change of details for Mr Shamim Ishaq as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Change of details for Mr Mohammad Ayub as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Mohammad Ayub on 18 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Mr Shamim Ishaq on 18 April 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
5 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Termination of appointment of Hafiz Mohammad Tayyab as a director on 1 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Hafiz Mohammad Tayyab as a director on 1 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 December 2013 | Appointment of Mr Mohammad Ali Ayub as a director (2 pages) |
31 December 2013 | Appointment of Mr Mohammad Ali Ayub as a director (2 pages) |
27 August 2013 | Secretary's details changed for Mr Ishaq Shamim on 23 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mr Ishaq Shamim on 23 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Ishaq Shamim on 23 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Ishaq Shamim on 23 August 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Muhammed Ayub on 20 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Muhammed Ayub on 20 May 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
1 November 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Director's details changed for Ishaq Shamim on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Muhammed Ayub on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Muhammed Ayub on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Hafiz Mohammad Tayyab on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Hafiz Mohammad Tayyab on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ishaq Shamim on 18 April 2010 (2 pages) |
27 August 2009 | Director appointed mr hafiz mohammad tayyab (1 page) |
27 August 2009 | Director appointed mr hafiz mohammad tayyab (1 page) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 November 2007 | Company name changed blue ocean properties group limi ted\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed blue ocean properties group limi ted\certificate issued on 05/11/07 (2 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (16 pages) |
20 September 2006 | Incorporation (16 pages) |