Purley
Surrey
CR8 2HN
Director Name | Mr Amjid Ali |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 56 Enmore Road 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 |
Director Name | Mr Nasar Ali |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2015) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 30 Briar Avenue London SW17 3AF |
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 | -£3,945 |
Current Liabilities | £3,945 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
4 January 2008 | Delivered on: 8 January 2008 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 157 gleneagle road streatham 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. Outstanding |
---|---|
29 October 2007 | Delivered on: 3 November 2007 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. 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) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 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) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 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) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page) |
24 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) |
1 July 2010 | Director's details changed for Nasar Ali on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Nasar Ali on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Nasar Ali on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 27 April 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) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |