London
W1J 0DB
Director Name | Mr Mustafa Karim |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Colin Crescent Colindale London NW9 6EX |
Director Name | Miss Saba Samurai |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abercorn Road Stanmore Middlesex HA7 2PJ |
Director Name | Mr Jamal Karim Al-Bedri |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oakington Avenue Wembley HA9 7ND |
Secretary Name | Mr Jamal Karim Al-Bedri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oakington Avenue Wembley HA9 7ND |
Website | iamclick.co.uk |
---|
Registered Address | 19 College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jamal Al-bedri 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
12 May 2010 | Delivered on: 14 May 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
24 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
22 April 2022 | Change of details for Mr Mustafa Karim as a person with significant control on 22 April 2022 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
4 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
27 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 August 2018 | Notification of Mustafa Karim as a person with significant control on 29 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from 19 Salusbury Road London NW6 6RN United Kingdom to 19 College Parade Salusbury Road London NW6 6RN on 23 April 2018 (1 page) |
22 April 2018 | Termination of appointment of Jamal Karim Al-Bedri as a director on 29 December 2017 (1 page) |
22 April 2018 | Registered office address changed from 35 Piccadilly Mayfair W1J 0DB England to 19 Salusbury Road London NW6 6RN on 22 April 2018 (1 page) |
29 December 2017 | Cessation of Jamal Karim Al Bedri as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Jamal Karim Al-Bedri as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mustafa Karim as a director on 29 December 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
4 April 2017 | Registered office address changed from 48 Oakington Avenue Wembley HA9 8HZ to 35 Piccadilly Mayfair W1J 0DB on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 48 Oakington Avenue Wembley HA9 8HZ to 35 Piccadilly Mayfair W1J 0DB on 4 April 2017 (1 page) |
27 March 2017 | Change of name notice (2 pages) |
27 March 2017 | Change of name notice (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Termination of appointment of Saba Samurai as a director (1 page) |
19 May 2014 | Termination of appointment of Saba Samurai as a director (1 page) |
16 April 2014 | Registered office address changed from 51 Maida Vale Little Venice London W9 1SJ on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 51 Maida Vale Little Venice London W9 1SJ on 16 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Director's details changed for Saba Samurai on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Saba Samurai on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Saba Samurai on 5 April 2010 (2 pages) |
21 August 2009 | Company name changed the mortgage click LTD\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed the mortgage click LTD\certificate issued on 24/08/09 (2 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from courtenay house 10 courtenay road wembley middlesex HA9 7ND (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from courtenay house 10 courtenay road wembley middlesex HA9 7ND (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 48 oakington avenue wembley HA9 8HZ united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 48 oakington avenue wembley HA9 8HZ united kingdom (1 page) |
15 May 2008 | Company name changed the green lenders LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed the green lenders LIMITED\certificate issued on 15/05/08 (2 pages) |
9 April 2008 | Director appointed saba samurai (1 page) |
9 April 2008 | Director appointed saba samurai (1 page) |
9 April 2008 | Appointment terminated director mustafa karim (1 page) |
9 April 2008 | Appointment terminated director mustafa karim (1 page) |
4 April 2008 | Incorporation (15 pages) |
4 April 2008 | Incorporation (15 pages) |