Stockingswater Lane
Enfield
EN3 7PH
Secretary Name | Mr Mohamad Saleem Yadallee |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2007(3 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Foods Wholesaler |
Country of Residence | England |
Correspondence Address | 78 Waggon Road Barnet EN4 0PP |
Director Name | Mohammad Farouk Yadallee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Foods Wholesaler |
Country of Residence | England |
Correspondence Address | 6 Wood Ride Hadley Wood Hertfordshire EN4 0LL |
Secretary Name | Saleem Yadallee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wood Ride Hadley Wood Hertfordshire EN4 0LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Units 1-2 Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £242,565 |
Cash | £2,069,791 |
Current Liabilities | £781,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
18 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 & 2 plaza business centre, stockingswater lane, enfield, middlx t/no's EGL233716 & EGL265754 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Registration of charge 062485290002, created on 18 October 2018 (43 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Notification of Mohamad Saleem Yadallee as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Director's details changed for Mohammad Saleem Yadallee on 19 December 2017 (2 pages) |
19 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2017 | Notification of Mohamad Saleem Yadallee as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Director's details changed for Mohammad Saleem Yadallee on 19 December 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 January 2016 | Amended full accounts made up to 31 March 2014 (15 pages) |
12 January 2016 | Amended full accounts made up to 31 March 2014 (15 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (15 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Change of accounting reference date (3 pages) |
1 July 2013 | Change of accounting reference date (3 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE England on 1 November 2011 (1 page) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
6 May 2011 | Amended accounts made up to 30 September 2009 (9 pages) |
6 May 2011 | Amended accounts made up to 30 September 2009 (9 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
26 January 2011 | Amended accounts made up to 30 September 2009 (9 pages) |
26 January 2011 | Amended accounts made up to 30 September 2009 (9 pages) |
29 July 2010 | Director's details changed for Mohammad Farouk Yadallee on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mohammad Saleem Yadallee on 16 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mohammad Saleem Yadallee on 16 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mohammad Farouk Yadallee on 16 May 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Appointment terminated secretary saleem yadallee (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from solutions house, 36 chase way southgate london N14 5DE (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Director's change of particulars / farouk yadalee / 16/05/2007 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from solutions house, 36 chase way southgate london N14 5DE (1 page) |
8 September 2008 | Director's change of particulars / farouk yadalee / 16/05/2007 (1 page) |
8 September 2008 | Appointment terminated secretary saleem yadallee (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Director and secretary appointed mohammad saleem yadallee (1 page) |
4 June 2008 | Director and secretary appointed mohammad saleem yadallee (1 page) |
21 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
21 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (9 pages) |
16 May 2007 | Incorporation (9 pages) |
16 May 2007 | Director resigned (1 page) |