London
E17 5JR
Secretary Name | Dr Noshaba Khiljee |
---|---|
Status | Current |
Appointed | 03 September 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 337 Forest Road London E17 5JR |
Director Name | Mark Samuel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Luxembourgh |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourgh |
Correspondence Address | 16 Cite Beichel Kehlew L8283 Luxembourg |
Secretary Name | Nazir Allam Khiljee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Folly Lane Walthamstow London E17 5NT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 337 Forest Road London E17 5JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Executors Of Estate Of Mark Samuel 50.00% Ordinary |
---|---|
500 at £1 | Mr Noshaab Khiljee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,749 |
Cash | £2,776 |
Current Liabilities | £260,187 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
30 March 2019 | Delivered on: 17 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 2019 | Delivered on: 26 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1-7 mark samuel court 23 higham place london E17 6DD. Outstanding |
3 May 2011 | Delivered on: 12 May 2011 Persons entitled: Bank of Cyprus Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All property and undertaking present and future. Outstanding |
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £660,000.00 due or to become due from the company to the chargee. Particulars: Flats 1-7 mark samuel court 23 higham place walthamstow london. Outstanding |
8 November 2010 | Delivered on: 16 November 2010 Persons entitled: Bridgeco Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-7 mark samuel court 23 higham place walthamstow london including all buildings fixtures and fittings and a floating charge see image for full details. Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Bridgeco Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 July 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 July 2019 | Satisfaction of charge 5 in full (1 page) |
10 July 2019 | Satisfaction of charge 4 in full (1 page) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
17 April 2019 | Registration of charge 064348050007, created on 30 March 2019 (9 pages) |
26 March 2019 | Registration of charge 064348050006, created on 12 March 2019 (3 pages) |
4 February 2019 | Satisfaction of charge 3 in full (1 page) |
4 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 October 2018 | Change of details for Mr Noshaab Khiljee as a person with significant control on 22 October 2018 (2 pages) |
27 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 November 2012 | Termination of appointment of Mark Samuel as a director (1 page) |
21 November 2012 | Termination of appointment of Mark Samuel as a director (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Appointment of Dr Noshaba Khiljee as a secretary (1 page) |
23 October 2012 | Appointment of Dr Noshaba Khiljee as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nazir Khiljee as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nazir Khiljee as a secretary (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2010 | Registered office address changed from 337 Forest Road London E17 5JR United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 337 Forest Road London E17 5JR United Kingdom on 29 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 25 November 2010 (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 March 2010 | Appointment of Mr Noshaab Khiljee as a director (2 pages) |
11 March 2010 | Appointment of Mr Noshaab Khiljee as a director (2 pages) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mark Samuel on 22 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mark Samuel on 22 November 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Ad 07/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Ad 07/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 December 2007 | New director appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Incorporation (8 pages) |
22 November 2007 | Incorporation (8 pages) |