South Norwood
London
SE25 5NG
Director Name | Mr Mahbub Ali |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | 25 June 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 | 25 June 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 | 56 Enmore Road South Norwood London SE25 5NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Amjid Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354,006 |
Current Liabilities | £354,006 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
7 September 2007 | Delivered on: 13 September 2007 Satisfied on: 26 April 2013 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: 70 grey hound lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 August 2007 | Delivered on: 17 August 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 |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
8 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 May 2018 | Notification of Amjid Ali as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 April 2017 | Satisfaction of charge 1 in full (3 pages) |
20 April 2017 | Satisfaction of charge 1 in full (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 September 2014 | Termination of appointment of Asif Bashir as a director on 30 June 2014 (1 page) |
10 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Mahbub Ali as a secretary on 30 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Mahbub Ali as a director on 30 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Mahbub Ali as a director on 30 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Asif Bashir as a director on 30 June 2014 (1 page) |
10 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Mahbub Ali as a secretary on 30 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
26 April 2013 | Satisfaction of charge 2 in full (2 pages) |
26 April 2013 | Satisfaction of charge 2 in full (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 23 March 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 23 March 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Incorporation (14 pages) |
25 June 2007 | Incorporation (14 pages) |