London
SE10 9BL
Director Name | Mr Farhad Mullahzada |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greenwich Church Street London SE10 9BL |
Director Name | Mr Ghulam Sarwar Afzaly |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Craven Road Paddington London W2 3PX |
Director Name | Mr Nasar Mirwais |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Craven Road Paddington London W2 3PX |
Director Name | Miss Behnaz Rayati |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Greenwich Church Street London SE10 9BL |
Director Name | Mr Hamayon Hasani |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greenwich Church Street London SE10 9BL |
Director Name | Mr Ghulam Sarwar Afzaly |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greenwich Church Street London SE10 9BL |
Director Name | Mr Farhad Mullahzada |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greenwich Church Street London SE10 9BL |
Registered Address | 49 Greenwich Church Street London SE10 9BL |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ghulam Sarwar Afzaly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,519 |
Cash | £14,631 |
Current Liabilities | £308,991 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
12 September 2012 | Delivered on: 14 September 2012 Persons entitled: Origin Housing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £23,750 see image for full details. Outstanding |
---|---|
13 June 2012 | Delivered on: 16 June 2012 Persons entitled: Origin Housing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its interest in the initial deposit of £21,150 and the amount from time to time standing to the credit of the deposit account. Outstanding |
25 April 2012 | Delivered on: 5 May 2012 Persons entitled: Karraw (Iom) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Equitable interest in the sum of £35,700 and any other sums see image for full details. Outstanding |
19 November 2009 | Delivered on: 27 November 2009 Persons entitled: St Pancras and Humanist Housing Association Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designed interest-bearing account (£20,000). Outstanding |
20 March 2009 | Delivered on: 26 March 2009 Persons entitled: Ls Victoria Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of fixed charge all its interest in the account and the deposit balance as security for teh payment or reimbursement to the landlord of the liabilities. Outstanding |
28 May 2020 | Total exemption full accounts made up to 27 February 2020 (5 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 27 February 2019 (5 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
30 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
3 April 2019 | Appointment of Mr Farhad Mullahzada as a director on 21 March 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
24 December 2018 | Termination of appointment of Farhad Mullahzada as a director on 21 March 2018 (1 page) |
9 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
17 May 2018 | Satisfaction of charge 2 in full (1 page) |
17 May 2018 | Satisfaction of charge 1 in full (1 page) |
17 May 2018 | Satisfaction of charge 5 in full (1 page) |
17 May 2018 | Satisfaction of charge 4 in full (1 page) |
17 May 2018 | Satisfaction of charge 3 in full (1 page) |
22 March 2018 | Cessation of Ghulam Sarwar Afzaly as a person with significant control on 20 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr Farhad Mullahzada as a director on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Farhad Mullahzada as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Appointment of Mrs Fouzia Mirwais as a director on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Fouzia Mirwais as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Ghulam Sarwar Afzaly as a director on 20 March 2018 (1 page) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 February 2016 | Termination of appointment of Hamayon Hasani as a director on 1 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Hamayon Hasani as a director on 1 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Hamayon Hasani as a director on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Behnaz Rayati as a director on 31 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Ghulam Sarwar Afzaly as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Hamayon Hasani as a director on 1 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Behnaz Rayati as a director on 31 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Ghulam Sarwar Afzaly as a director on 1 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 May 2015 | Registered office address changed from Unit 6 Crescent Arcade Greenwich London SE10 9EJ England to 49 Greenwich Church Street London SE10 9BL on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 6 Crescent Arcade Greenwich London SE10 9EJ England to 49 Greenwich Church Street London SE10 9BL on 19 May 2015 (1 page) |
15 March 2015 | Registered office address changed from 16 Craven Road Paddington London W2 3PX to Unit 6 Crescent Arcade Greenwich London SE10 9EJ on 15 March 2015 (1 page) |
15 March 2015 | Registered office address changed from 16 Craven Road Paddington London W2 3PX to Unit 6 Crescent Arcade Greenwich London SE10 9EJ on 15 March 2015 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Miss Behnaz Rayati on 13 January 2014 (2 pages) |
9 March 2015 | Director's details changed for Miss Behnaz Rayati on 13 January 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 June 2010 | Appointment of Miss Behnaz Rayati as a director (2 pages) |
2 June 2010 | Appointment of Miss Behnaz Rayati as a director (2 pages) |
2 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Ghulam Afzaly as a director (1 page) |
1 June 2010 | Director's details changed for Ghulam Sarwar Afzaly on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Nasar Mirwais as a director (1 page) |
1 June 2010 | Termination of appointment of Ghulam Afzaly as a director (1 page) |
1 June 2010 | Termination of appointment of Nasar Mirwais as a director (1 page) |
1 June 2010 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from, 301 kenton lane, harrow, middlesex, HA3 8RR, united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, 301 kenton lane, harrow, middlesex, HA3 8RR, united kingdom (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from, 1 pinnacle way, pride park, derby, derbyshire, DE24 8ZS (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from, 1 pinnacle way, pride park, derby, derbyshire, DE24 8ZS (1 page) |
12 February 2009 | Incorporation (13 pages) |
12 February 2009 | Incorporation (13 pages) |