London
E18 2BB
Secretary Name | Mr Abul Fazal Samad |
---|---|
Status | Current |
Appointed | 23 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 46 Lansdowne Road London E18 2BB |
Director Name | Mr Abu Ubaida Mohammed Samad |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 431-432 Gordon Grove London SE5 9DU |
Secretary Name | Dilara Begum Samad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Road South Woodford London E18 2BB |
Secretary Name | Mohammad Abdus Samad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Road London E18 2BB |
Secretary Name | Mrs Farah Zein |
---|---|
Status | Resigned |
Appointed | 01 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2024) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Road London E18 2BB |
Telephone | 020 72744809 |
---|---|
Telephone region | London |
Registered Address | 46 Lansdowne Road London E18 2BB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £513,540 |
Cash | £266,759 |
Current Liabilities | £506,580 |
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 | 29 February |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat b, 65 wellmeadow road, london SE13 6TA. Outstanding |
---|---|
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat c, 65 wellmeadow road, london SE13 6TA. Outstanding |
23 August 2019 | Delivered on: 29 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 47 vestry road, london SE5 8PG. Outstanding |
5 March 2018 | Delivered on: 14 March 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat c 65 wellmeadow rd london. For more details refer to the instrument. Outstanding |
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: Coutts and Company Classification: A registered charge Particulars: 47 vestry road, london. Outstanding |
17 November 2022 | Delivered on: 18 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 12, 1 duke street reading RG1 4FU. Outstanding |
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: Coutts and Company Classification: A registered charge Particulars: 163A moffat road, croydon. Outstanding |
1 November 2022 | Delivered on: 14 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 7, 1 duke street, reading, RG1 4FU. Outstanding |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as flat 1, 1 duke street, reading RG1 4FU; flat 3, 1 duke street, reading RG1 4FU; flat 8, 1 duke street, reading RG1 4FU; flat 10, 1 duke street, reading RG1 4FU; flat 16, 1 duke street, reading RG1 4FU; flat 18, 1 duke street, reading RG1 4FU; and comprised in the 6 leases all dated 18 july 2022 and made between carlisle homes reading LTD and monopoly group of companies LTD. 6 new leasehold title numbers will be generated on successful registration at land registry. Outstanding |
8 July 2022 | Delivered on: 18 July 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 2, dukesbridge chambers, 1 duke street, reading, RG1 4FU. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 17, dukesbridge chambers, 1 duke street, reading, RG1 4FU. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 17, dukesbridge chambers, 1 duke street, reading, RG1 4FU. Outstanding |
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: The leasehold property known as. (1) flat 3, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (2) flat 9, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (3) flat 5, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited;. (4) flat 2, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited; and. (5) flat 7, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited.. 4) flat 2, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited; and. (5) flat 7, 160 manor road, chigwell to be registered at the land registry out of title number EX49095 as more particularly described by the lease dated around the date hereof and made between (1) carlisle homes chigwell limited (2) 160 manor road (chigwell) management company limited and (3) the monopoly group of companies limited. Outstanding |
17 June 2022 | Delivered on: 29 June 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 15, the dukesbridge, 1-4 duke street, reading, rgl 4SA shown edged red on the plan annexed to this deed as annexure 1. Outstanding |
17 June 2022 | Delivered on: 29 June 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 14, the dukesbridge, 1-4 duke street, reading, rgl 4SA shown edged red on the plan annexed to this deed as annexure 1. Outstanding |
23 June 2022 | Delivered on: 29 June 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 9, the dukesbridge, 1 duke street, reading, RG1 4SA shown edged red on the plan annexed to this deed as annexure 1. Outstanding |
27 May 2022 | Delivered on: 8 June 2022 Persons entitled: Desire Mario Bernard Classification: A registered charge Particulars: L/H property at flats 1,4,6 and 8,160 manor road, chigwell, essex. T/nos AA27244, AA27245, AA27981 and AA27246. Outstanding |
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: Coutts and Company Classification: A registered charge Particulars: Flat 1, cherrydeal court, 165 forest road, london. Outstanding |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Mint Property Finance Limited Classification: A registered charge Particulars: 163A moffat road, thornton heath, CR7 8PZ, registered at land registry under title number SGL792750. Outstanding |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Mint Property Finance Limited Classification: A registered charge Particulars: Flat c, 65 wellmeadow road, catford, london, SE13 6TA, registered at land registry under title number TGL497369. Outstanding |
31 August 2021 | Delivered on: 7 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 47 vestry road, london, SE5 8PG freehold property title number: LN169102. Outstanding |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 8, 160 manor road, london IG7 5PX. Outstanding |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 4, 160 manor road, london IG7 5PX. Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat 1, 160 manor road, chigwell IG7 5PX with registered title number AA27244. Outstanding |
20 May 2021 | Delivered on: 20 May 2021 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The properties known as:. Flat 1, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021;. flat 4, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021;. flat 8, 160 manor road chigwell to be derived from title number EX49095 as demised by a lease dated 20 may 2021. Outstanding |
1 April 2021 | Delivered on: 9 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 6, 160 manor road, chigwell, essex IG7 5PX. Outstanding |
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 163A moffat road, thornton heath CR7 8PZ. Outstanding |
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1 cherrydeal court 165 forest road london E11 1LL. Outstanding |
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: Coutts and Company Classification: A registered charge Particulars: Flat b, 65 wellmeadow road, london. Outstanding |
14 December 2020 | Amended total exemption full accounts made up to 28 February 2019 (6 pages) |
---|---|
19 June 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 September 2019 | Registration of charge 061311480009, created on 23 August 2019 (4 pages) |
3 September 2019 | Registration of charge 061311480008, created on 23 August 2019 (9 pages) |
3 September 2019 | Registration of charge 061311480007, created on 23 August 2019 (4 pages) |
3 September 2019 | Registration of charge 061311480010, created on 23 August 2019 (4 pages) |
3 September 2019 | Registration of charge 061311480011, created on 23 August 2019 (4 pages) |
29 August 2019 | Registration of charge 061311480006, created on 23 August 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Registration of charge 061311480005, created on 5 March 2018 (9 pages) |
7 March 2018 | Registration of charge 061311480003, created on 5 March 2018 (9 pages) |
7 March 2018 | Registration of charge 061311480001, created on 5 March 2018 (9 pages) |
7 March 2018 | Registration of charge 061311480004, created on 5 March 2018 (9 pages) |
7 March 2018 | Registration of charge 061311480002, created on 5 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
19 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
26 October 2017 | Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017 (1 page) |
1 September 2017 | Termination of appointment of Mohammad Abdus Samad as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Mohammad Abdus Samad as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mrs Farah Zein as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Farah Zein as a secretary on 1 September 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Amended accounts made up to 29 February 2012 (3 pages) |
19 December 2012 | Amended accounts made up to 29 February 2012 (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 September 2012 | Registered office address changed from 431-432 Gordon Grove London SE5 9DU United Kingdom on 22 September 2012 (1 page) |
22 September 2012 | Registered office address changed from 431-432 Gordon Grove London SE5 9DU United Kingdom on 22 September 2012 (1 page) |
8 March 2012 | Appointment of Mr Abul Fazal Mohammed Samad as a director (1 page) |
8 March 2012 | Appointment of Mohammad Abdus Samad as a secretary (1 page) |
8 March 2012 | Appointment of Mohammad Abdus Samad as a secretary (1 page) |
8 March 2012 | Termination of appointment of Abu Samad as a director (1 page) |
8 March 2012 | Termination of appointment of Abu Samad as a director (1 page) |
8 March 2012 | Termination of appointment of Dilara Samad as a secretary (1 page) |
8 March 2012 | Amended accounts made up to 28 February 2010 (11 pages) |
8 March 2012 | Appointment of Mr Abul Fazal Mohammed Samad as a director (1 page) |
8 March 2012 | Termination of appointment of Dilara Samad as a secretary (1 page) |
8 March 2012 | Amended accounts made up to 28 February 2010 (11 pages) |
4 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Amended accounts made up to 28 February 2009 (10 pages) |
14 February 2012 | Amended accounts made up to 28 February 2009 (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Abu Ubaida Mohammed Samad on 1 January 2011 (2 pages) |
5 May 2011 | Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 431-432 Gordan Grove Camberwell London SE5 9AH on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 431-432 gordon grove camberwell london SE5 9DU (1 page) |
26 June 2009 | Return made up to 28/02/09; full list of members (10 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 431-432 gordon grove camberwell london SE5 9DU (1 page) |
26 June 2009 | Return made up to 28/02/09; full list of members (10 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from plot 82 9 albert embankment london SE1 7HD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from plot 82 9 albert embankment london SE1 7HD (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
28 February 2007 | Incorporation (17 pages) |
28 February 2007 | Incorporation (17 pages) |