Mitcham
Surrey
CR4 4BU
Director Name | Mr Muhamed Umar Qureshi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wandle House 10 Riverside Drive Mitcham Surrey CR4 4BU |
Director Name | Mr Iftikhar Ahmed |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258-260 Clapham Road Stockwell London SW9 9AE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Muhammad Haroon Saeed |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17-19 York Road London SE1 7NJ |
Secretary Name | Mr Erfan Abdul Gaffar |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Moyeen Ahmad |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Church Road Mitcham Surrey CR4 3BW |
Director Name | Mr Moyeen Ahmad |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Church Road Mitcham Surrey CR4 3BW |
Registered Address | Wandle House 10 Riverside Drive Mitcham Surrey CR4 4BU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £2 | Mr Iftikhar Ahmed 33.33% Ordinary |
---|---|
1 at £2 | Mr Muhamed Umar Afzal Qureshi 33.33% Ordinary |
1 at £2 | Mr Muhammad Haroon Saeed 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,579 |
Cash | £17,847 |
Current Liabilities | £18,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Mr Muhamed Umar Afzal Qureshi Classification: A registered charge Particulars: All that f/h property k/a 112 112A 112B and 112C portland road london t/no SGL393517. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Sintl Limited Classification: A registered charge Particulars: F/H k/a 112 112A 112B and 112C portland road london title absolute t/n SGL393517. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Mr Muhamed Umar Afzal Qureshi Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Sintl Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Payless Group Limited Classification: A registered charge Particulars: F/H property k/a 112,112A, 112B and 112C portland road, london t/no SGL393517. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Payless Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
13 September 2018 | Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Muhammad Haroon Saeed on 29 August 2018 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Muhammad Haroon Saeed as a person with significant control on 29 August 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
24 October 2016 | Director's details changed for Mr Iftikhar Ahmed on 28 August 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Iftikhar Ahmed on 28 August 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Muhamed Umar Qureshi on 20 August 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Muhamed Umar Qureshi on 20 August 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Muhammad Haroon Saeed on 20 August 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Iftikhar Ahmed on 20 August 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Muhammad Haroon Saeed on 20 August 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Iftikhar Ahmed on 20 August 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages) |
29 September 2014 | Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages) |
29 September 2014 | Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page) |
29 September 2014 | Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page) |
29 September 2014 | Appointment of Mr Muhammad Haroon Saeed as a director on 1 September 2013 (2 pages) |
29 September 2014 | Termination of appointment of Muhammad Haroon Saeed as a director on 1 September 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 February 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page) |
14 February 2014 | Termination of appointment of a director (1 page) |
14 February 2014 | Termination of appointment of a director (1 page) |
14 February 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page) |
13 February 2014 | Appointment of Mr Iftikhar Ahmed as a director on 23 December 2013
|
13 February 2014 | Appointment of Mr Iftikhar Ahmed as a director on 23 December 2013
|
13 February 2014 | Appointment of Mr Muhamed Umar Afzal Qureshi as a director on 23 December 2013
|
13 February 2014 | Appointment of Mr Muhamed Umar Afzal Qureshi as a director on 23 December 2013
|
13 February 2014 | Appointment of Mr Iftikhar Ahmed as a director (2 pages) |
13 February 2014 | Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages) |
15 January 2014 | Appointment of Muhamed Umar Afzal Qureshi as a director (3 pages) |
15 January 2014 | Appointment of Muhamed Umar Afzal Qureshi as a director (3 pages) |
10 January 2014 | Appointment of Iftikhar Ahmed as a director (3 pages) |
10 January 2014 | Termination of appointment of Moyeen Ahmad as a director (2 pages) |
10 January 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (2 pages) |
10 January 2014 | Appointment of Iftikhar Ahmed as a director (3 pages) |
10 January 2014 | Termination of appointment of Moyeen Ahmad as a director (2 pages) |
10 January 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (2 pages) |
9 January 2014 | Registration of charge 077558010003 (35 pages) |
9 January 2014 | Registration of charge 077558010001 (35 pages) |
9 January 2014 | Registration of charge 077558010004 (35 pages) |
9 January 2014 | Registration of charge 077558010002 (41 pages) |
9 January 2014 | Registration of charge 077558010003 (35 pages) |
9 January 2014 | Registration of charge 077558010002 (41 pages) |
9 January 2014 | Registration of charge 077558010001 (35 pages) |
9 January 2014 | Registration of charge 077558010005 (41 pages) |
9 January 2014 | Registration of charge 077558010004 (35 pages) |
9 January 2014 | Registration of charge 077558010006 (40 pages) |
9 January 2014 | Registration of charge 077558010006 (40 pages) |
9 January 2014 | Registration of charge 077558010005 (41 pages) |
7 January 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page) |
7 January 2014 | Termination of appointment of Erfan Abdul Gaffar as a secretary (1 page) |
7 January 2014 | Termination of appointment of Moyeen Ahmad as a director (1 page) |
7 January 2014 | Termination of appointment of Moyeen Ahmad as a director (1 page) |
31 December 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 December 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 December 2013 (2 pages) |
27 June 2013 | Appointment of Mr Moyeen Ahmad as a director (2 pages) |
27 June 2013 | Appointment of Mr Moyeen Ahmad as a director (2 pages) |
27 June 2013 | Termination of appointment of Moyeen Ahmad as a director (1 page) |
27 June 2013 | Appointment of Mr Moyeen Ahmad as a director (2 pages) |
27 June 2013 | Termination of appointment of Moyeen Ahmad as a director (1 page) |
27 June 2013 | Appointment of Mr Moyeen Ahmad as a director (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Appointment of Mr Erfan Abdul Gaffar as a secretary (1 page) |
25 April 2013 | Appointment of Mr Erfan Abdul Gaffar as a secretary (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Appointment of Mr Muhammad Haroon Saeed as a director (2 pages) |
25 July 2012 | Appointment of Mr Muhammad Haroon Saeed as a director (2 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 August 2011 | Incorporation (20 pages) |
30 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 August 2011 | Incorporation (20 pages) |