Hartlepool
Cleveland
TS24 7DN
Secretary Name | Mohammed Yousaf |
---|---|
Status | Current |
Appointed | 01 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Secretary Name | Shugufta Bano Masood |
---|---|
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Website | freshsubs.net |
---|
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
21 at £1 | Tariq Masood 21.00% Ordinary A |
---|---|
20 at £1 | Mohammed Bashir & Bano Begum 20.00% Ordinary D |
20 at £1 | Mohammed Yousaf 20.00% Ordinary B |
20 at £1 | Shugufta Masood & Tariq Masood 20.00% Ordinary C |
19 at £1 | Shugufta Masood 19.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,496 |
Cash | £69,227 |
Current Liabilities | £504,844 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 January 2024 (overdue) |
24 February 2014 | Delivered on: 1 March 2014 Persons entitled: Santander UK PLC (Acting as Security Trustee for Each Group Member) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 November 2019 | Solvency Statement dated 25/06/18 (1 page) |
8 November 2019 | Statement by Directors (1 page) |
8 November 2019 | Resolutions
|
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
19 December 2018 | Cessation of Tariq Masood as a person with significant control on 22 October 2018 (1 page) |
19 December 2018 | Notification of Tm (Holdings) Limited as a person with significant control on 22 October 2018 (2 pages) |
14 December 2018 | Solvency Statement dated 26/06/18 (1 page) |
14 December 2018 | Resolutions
|
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Solvency Statement dated 22/10/18 (4 pages) |
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Statement by Directors (3 pages) |
14 December 2018 | Resolutions
|
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 January 2018 | Satisfaction of charge 071889170001 in full (1 page) |
24 November 2017 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Congress House 14 Lyon Road Harrow HA1 2EN on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Congress House 14 Lyon Road Harrow HA1 2EN on 24 November 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Director's details changed for Tariq Masood on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Tariq Masood on 19 June 2014 (2 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (20 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (20 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 March 2014 | Registration of charge 071889170001 (31 pages) |
1 March 2014 | Registration of charge 071889170001 (31 pages) |
20 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
22 June 2011 | Resolutions
|
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page) |
28 May 2010 | Termination of appointment of Shugufta Masood as a secretary (1 page) |
28 May 2010 | Termination of appointment of Shugufta Masood as a secretary (1 page) |
28 May 2010 | Appointment of Mirza Mohamed Yousaf as a secretary (1 page) |
28 May 2010 | Appointment of Mirza Mohamed Yousaf as a secretary (1 page) |
15 March 2010 | Incorporation (49 pages) |
15 March 2010 | Incorporation (49 pages) |