Hounslow
TW5 0BA
Director Name | Mr Khan Naeem Mohamed |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Adam Habib Darr |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(2 months after company formation) |
Appointment Duration | 6 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Registered Address | 342 Great West Road Hounslow TW5 0BA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
1 at £1 | Anita Khan 50.00% Ordinary |
---|---|
1 at £1 | Naeem Mohamed Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,900 |
Cash | £569,458 |
Current Liabilities | £541,154 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
8 April 2014 | Delivered on: 26 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2012 | Delivered on: 12 May 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 |
17 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Naeem Mohamed Khan on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Naeem Mohamed Khan on 11 February 2021 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 May 2020 | Registered office address changed from 112 Greencroft Road Hounslow TW5 0BH England to 342 Great West Road Hounslow TW5 0BA on 27 May 2020 (1 page) |
20 April 2020 | Change of details for Mr Naeem Mohamed Khan as a person with significant control on 13 March 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 112 Greencroft Road Hounslow TW5 0BH on 15 February 2019 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 April 2014 | Registration of charge 077266970002 (17 pages) |
26 April 2014 | Registration of charge 077266970002 (17 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
26 November 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
17 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 August 2012 | Termination of appointment of Khan Naeem Mohamed as a director (1 page) |
3 August 2012 | Termination of appointment of Khan Naeem Mohamed as a director (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Termination of appointment of Adam Darr as a director (1 page) |
11 April 2012 | Termination of appointment of Adam Darr as a director (1 page) |
4 November 2011 | Appointment of Adam Habib Darr as a director (3 pages) |
4 November 2011 | Appointment of Adam Habib Darr as a director (3 pages) |
13 October 2011 | Appointment of Mr Khan Naeem Mohamed as a director (3 pages) |
13 October 2011 | Appointment of Mr Khan Naeem Mohamed as a director (3 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|