Woolage Green
Canterbury
Kent
CT4 6SD
Secretary Name | Mr Sherif Numan Sherifali |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkfield House Woolage Green Canterbury Kent CT4 6SE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Sherif Numan Sherifali |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton Farm House Wick Lane Woolage Green Canterbury Kent CT4 6SD |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | bright-homes.co.uk |
---|
Registered Address | 16 Khartoum Road Ilford IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Numan Sherifali 50.00% Ordinary |
---|---|
1 at £1 | Mr Sherif N. Sherifali 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,058 |
Net Worth | £116,883 |
Cash | £22,426 |
Current Liabilities | £136,159 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 January 2020 | Delivered on: 24 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 23 dickens avenue, canterbury, kent, CT1 1EH, being all of the land and buildings in title K845176. Freehold property known as (2) 38 military road, canterbury, kent, CT1 1LT, being all of the land and buildings in title K847386, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 31 westgate court avenue, canterbury, kent CT2 8JR with registered title number K193408. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 58 st andrews close canterbury registered no: K945159. Notification of addition to or amendment of charge. Outstanding |
26 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 dickins avenue canterbury t/no K845176 any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 December 2009 | Delivered on: 12 December 2009 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: 53 wife of bath hill canterbury kent t/n K470201 any other interests in the property all rents and proceeds of any insurance. Outstanding |
21 October 2009 | Delivered on: 22 October 2009 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: 38 military road canterbury t/no K847386 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2009 | Delivered on: 10 October 2009 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: 27 merchants way canterbury kent t/n K534934, any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 23 June 2023 with no updates (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 23 June 2021 with no updates (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 January 2020 | Registration of charge 069409610007, created on 23 January 2020 (7 pages) |
22 January 2020 | Secretary's details changed for Mr Sherif Numan Sherifali on 1 January 2020 (1 page) |
22 January 2020 | Change of details for Mr Sherif Numan Sherifali as a person with significant control on 1 January 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 July 2017 | Notification of Sherif Numan Sherifali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Notification of Sherif Numan Sherifali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Notification of Numan Sherif Sherifali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
11 July 2017 | Secretary's details changed for Mr Sherif Numan Sherifali on 1 June 2017 (3 pages) |
11 July 2017 | Notification of Numan Sherif Sherifali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Notification of Numan Sherali as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Numan Sherif Sherifali as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Sherif Numan Sherifali as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Numan Sherali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Notification of Numan Sherali as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Secretary's details changed for Mr Sherif Numan Sherifali on 1 June 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
4 April 2016 | Registration of charge 069409610006, created on 30 March 2016 (16 pages) |
4 April 2016 | Registration of charge 069409610006, created on 30 March 2016 (16 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
16 July 2015 | Annual return made up to 23 June 2015 Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 Statement of capital on 2015-07-16
|
2 April 2015 | Secretary's details changed for Mr Sherif Numan Sherifali on 30 November 2014 (3 pages) |
2 April 2015 | Secretary's details changed for Mr Sherif Numan Sherifali on 30 November 2014 (3 pages) |
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
4 August 2014 | Annual return made up to 23 June 2014 Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 June 2014 Statement of capital on 2014-08-04
|
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
13 June 2014 | Termination of appointment of Sherif Sherifali as a director (2 pages) |
13 June 2014 | Termination of appointment of Sherif Sherifali as a director (2 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
24 December 2013 | Registration of charge 069409610005 (8 pages) |
24 December 2013 | Registration of charge 069409610005 (8 pages) |
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 July 2012 | Annual return made up to 23 June 2012 (14 pages) |
5 July 2012 | Annual return made up to 23 June 2012 (14 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
6 July 2011 | Annual return made up to 23 June 2011 (14 pages) |
6 July 2011 | Annual return made up to 23 June 2011 (14 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2009 | Director appointed numan sherifali (2 pages) |
2 July 2009 | Director and secretary appointed sherif sherifali (2 pages) |
2 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
2 July 2009 | Director and secretary appointed sherif sherifali (2 pages) |
2 July 2009 | Director appointed numan sherjfali (2 pages) |
2 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
24 June 2009 | Appointment terminated director graham cowan (1 page) |
24 June 2009 | Appointment terminated director graham cowan (1 page) |
24 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |