London
E17 3AP
Secretary Name | Rabia Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Armaghan Jamal Khalique |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Salman Jalal Khalique |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Abdul Khalique |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 175a Hoe Street London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Armaghan Khalique 33.33% Ordinary |
---|---|
1 at £1 | Mr Arsalan Balal Khalique 33.33% Ordinary |
1 at £1 | Salman Khalique 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,341 |
Cash | £68,251 |
Current Liabilities | £5,085,250 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
8 July 2008 | Delivered on: 10 July 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: F/H property k/a 590-594 high road, london 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 |
---|---|
8 April 2008 | Delivered on: 12 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Abdul Khalique as a director on 20 June 2021 (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Arsalan Khalique on 6 January 2020 (2 pages) |
20 January 2020 | Change of details for Mr Salman Khalique as a person with significant control on 6 April 2016 (2 pages) |
20 January 2020 | Secretary's details changed for Rabia Malik on 9 January 2020 (1 page) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
15 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
11 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Appointment of Abdul Khalique as a director (2 pages) |
19 December 2012 | Appointment of Abdul Khalique as a director (2 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 32 Richbourne Court 9 Harrowby Street London W1H 5PT on 5 July 2012 (1 page) |
22 June 2012 | Appointment of Salman Jalal Khalique as a director (2 pages) |
22 June 2012 | Appointment of Armagham Khalique as a director (2 pages) |
22 June 2012 | Appointment of Armagham Khalique as a director (2 pages) |
22 June 2012 | Appointment of Salman Jalal Khalique as a director (2 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (10 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (10 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 olympic way wembley park middlesex HA9 0NP (1 page) |
19 March 2008 | Director appointed arsalan balal khalique (2 pages) |
19 March 2008 | Secretary appointed rabia malik (2 pages) |
19 March 2008 | Secretary appointed rabia malik (2 pages) |
19 March 2008 | Director appointed arsalan balal khalique (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 olympic way wembley park middlesex HA9 0NP (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 March 2008 | Incorporation (6 pages) |
3 March 2008 | Incorporation (6 pages) |