Company NameTask (Metro) Limited
DirectorTariq Masood
Company StatusActive - Proposal to Strike off
Company Number07188917
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Tariq Masood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameMohammed Yousaf
StatusCurrent
Appointed01 April 2010(2 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Secretary NameShugufta Bano Masood
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Contact

Websitefreshsubs.net

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

21 at £1Tariq Masood
21.00%
Ordinary A
20 at £1Mohammed Bashir & Bano Begum
20.00%
Ordinary D
20 at £1Mohammed Yousaf
20.00%
Ordinary B
20 at £1Shugufta Masood & Tariq Masood
20.00%
Ordinary C
19 at £1Shugufta Masood
19.00%
Ordinary A

Financials

Year2014
Net Worth£71,496
Cash£69,227
Current Liabilities£504,844

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2022 (1 year, 3 months ago)
Next Return Due2 January 2024 (overdue)

Charges

24 February 2014Delivered 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

Filing History

20 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 December 2020Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 November 2019Solvency Statement dated 25/06/18 (1 page)
8 November 2019Statement by Directors (1 page)
8 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
25 June 2019Registered 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 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
19 December 2018Cessation of Tariq Masood as a person with significant control on 22 October 2018 (1 page)
19 December 2018Notification of Tm (Holdings) Limited as a person with significant control on 22 October 2018 (2 pages)
14 December 2018Solvency Statement dated 26/06/18 (1 page)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 80
(4 pages)
14 December 2018Solvency Statement dated 22/10/18 (4 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 40
(5 pages)
14 December 2018Statement by Directors (3 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 January 2018Satisfaction of charge 071889170001 in full (1 page)
24 November 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Director's details changed for Tariq Masood on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Tariq Masood on 19 June 2014 (2 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (20 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (20 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(6 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(6 pages)
1 March 2014Registration of charge 071889170001 (31 pages)
1 March 2014Registration of charge 071889170001 (31 pages)
20 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
6 September 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 September 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
8 July 2010Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page)
8 July 2010Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page)
8 July 2010Secretary's details changed for Mirza Mohamed Yousaf on 6 July 2010 (1 page)
28 May 2010Termination of appointment of Shugufta Masood as a secretary (1 page)
28 May 2010Termination of appointment of Shugufta Masood as a secretary (1 page)
28 May 2010Appointment of Mirza Mohamed Yousaf as a secretary (1 page)
28 May 2010Appointment of Mirza Mohamed Yousaf as a secretary (1 page)
15 March 2010Incorporation (49 pages)
15 March 2010Incorporation (49 pages)