South Norwood
London
SE25 5NG
Director Name | Mr Mahbub Ali |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 Ashurst Walk Shirley Park Addiscombe Croydon Surrey CR0 7JX |
Director Name | Mr Asif Bashir |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Briar Avenue Norbury London SW16 3AF |
Secretary Name | Mr Mahbub Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ashurst Walk Shirley Park Addiscombe Croydon Surrey CR0 7JX |
Registered Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Amjid Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303,453 |
Current Liabilities | £303,453 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
8 June 2007 | Delivered on: 13 June 2007 Persons entitled: National Westminster 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: Duke of albany public house 39 monson road london. Outstanding |
---|---|
22 May 2007 | Delivered on: 24 May 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
23 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
8 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 April 2017 | Satisfaction of charge 1 in full (3 pages) |
20 April 2017 | Satisfaction of charge 1 in full (3 pages) |
4 April 2017 | Satisfaction of charge 2 in full (3 pages) |
4 April 2017 | Satisfaction of charge 2 in full (3 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 1 July 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |