Barnet
Hertfordshire
EN5 5UZ
Director Name | Mr Shafiq Jivraj |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Salim Jivraj |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Frognal London NW3 6AL |
Director Name | Mr Shafin Jivraj |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Frognal London NW3 6AL |
Website | marblecatering.com |
---|---|
Telephone | 020 77949288 |
Telephone region | London |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Ava Restaurants LTD 50.00% Ordinary |
---|---|
50 at £1 | Halladale Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,075,698 |
Cash | £291,997 |
Current Liabilities | £1,150,312 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2012 | Delivered on: 9 August 2012 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 |
---|
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
18 January 2021 | Statement of affairs (9 pages) |
5 December 2020 | Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 December 2020 (2 pages) |
23 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Resolutions
|
17 July 2020 | Satisfaction of charge 1 in full (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
23 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 December 2018 | Notification of Shafiq Jivraj as a person with significant control on 17 September 2018 (2 pages) |
20 December 2018 | Cessation of Msaj Pizza Limited as a person with significant control on 17 September 2018 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
22 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
22 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
1 September 2017 | Full accounts made up to 30 November 2016 (11 pages) |
1 September 2017 | Full accounts made up to 30 November 2016 (11 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
18 August 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
20 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
10 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Shafin Jivraj as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Mehboob Jivraj as a director on 12 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Salim Jivraj as a director on 12 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ England to 133 High Street Barnet Hertfordshire EN5 5UZ on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ England to 133 High Street Barnet Hertfordshire EN5 5UZ on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Shafiq Jivraj as a director on 12 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Salim Jivraj as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Shafiq Jivraj as a director on 12 November 2015 (3 pages) |
25 November 2015 | Appointment of Mr Mehboob Jivraj as a director on 12 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Shafin Jivraj as a director on 12 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 5-7 Frognal London NW3 6AL to 133 High Street Barnet Hertfordshire EN5 5UZ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 5-7 Frognal London NW3 6AL to 133 High Street Barnet Hertfordshire EN5 5UZ on 13 November 2015 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
20 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Appointment of Mr Shafin Jivraj as a director (2 pages) |
15 February 2011 | Appointment of Mr Shafin Jivraj as a director (2 pages) |
15 February 2011 | Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Appointment of Mr Salim Jivraj as a director (2 pages) |
15 February 2011 | Appointment of Mr Salim Jivraj as a director (2 pages) |
2 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
2 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|