London
N1 2DP
Director Name | Mr Tallat Mukhtar |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shillingford Street London N1 2DP |
Director Name | Mr Zahid Mukhtar |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 4 Shillingford St London N1 2DP |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Tahir Mukhtar 33.33% Ordinary |
---|---|
1 at £1 | Tallat Mukhtar 33.33% Ordinary |
1 at £1 | Zahid Mukhtar 33.33% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as land on the northern side of cheam road, sutton as the same is registered at hm land registry with title no SGL317946 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
---|---|
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as the day nursery at st georges grove, strathdon drive, london, SW17 0PZ as the same is demised in a lease of the date hereof and made between (1) thames valley charitable housing association and (2) montana management (UK) limited and any parts of it and including all rights attached or appurtenant to it and all buldings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as the day nursery at st georges grove, strathdon drive, london, SW17 0PZ as the same is demised in a lease of the date hereof and made between (1) thames valley charitable housing association and (2) montana management (UK) limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant plant and machinery from time to time situated on it. Outstanding |
16 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 June 2023 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 73 Cornhill London EC3V 3QQ on 27 June 2023 (1 page) |
13 January 2023 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
7 June 2022 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 June 2021 | Previous accounting period extended from 28 June 2020 to 30 June 2020 (1 page) |
29 January 2021 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
19 December 2019 | Change of details for Mr Tallat Mukhtar as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
19 December 2019 | Change of details for Mr Tahir Mukhtar as a person with significant control on 19 December 2019 (2 pages) |
24 July 2019 | Registered office address changed from Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
11 December 2018 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
21 August 2018 | Registered office address changed from Third Floor, 120 Moorgate Moorgate London EC2M 6UR England to Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR on 21 August 2018 (1 page) |
13 August 2018 | Registration of charge 076609700003, created on 9 August 2018 (15 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
1 April 2016 | Registered office address changed from 26 Seaton Close London SW15 3TJ to Third Floor, 120 Moorgate Moorgate London EC2M 6UR on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 26 Seaton Close London SW15 3TJ to Third Floor, 120 Moorgate Moorgate London EC2M 6UR on 1 April 2016 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 August 2015 | Registered office address changed from 7 Seaton Close London SW15 3TJ to 26 Seaton Close London SW15 3TJ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 7 Seaton Close London SW15 3TJ to 26 Seaton Close London SW15 3TJ on 26 August 2015 (1 page) |
28 May 2015 | Registration of charge 076609700001, created on 26 May 2015 (14 pages) |
28 May 2015 | Registration of charge 076609700002, created on 26 May 2015 (18 pages) |
28 May 2015 | Registration of charge 076609700001, created on 26 May 2015 (14 pages) |
28 May 2015 | Registration of charge 076609700002, created on 26 May 2015 (18 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 June 2014 | Registered office address changed from 241 Mitcham Road London SW17 9JG on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 241 Mitcham Road London SW17 9JG on 30 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Appointment of Tallat Mukhtar as a director (3 pages) |
21 July 2011 | Appointment of Zahid Mukhtar as a director (3 pages) |
21 July 2011 | Appointment of Tahir Mukhtar as a director (3 pages) |
21 July 2011 | Appointment of Tallat Mukhtar as a director (3 pages) |
21 July 2011 | Appointment of Zahid Mukhtar as a director (3 pages) |
21 July 2011 | Appointment of Tahir Mukhtar as a director (3 pages) |
8 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
8 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
7 June 2011 | Incorporation (45 pages) |
7 June 2011 | Incorporation (45 pages) |