London
W1T 3EY
Director Name | Ms Masuma Ahmed-Ali |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Cgc 33-01 Canary Wharf London E14 5LQ |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abdul Qadir Marikar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 7, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
---|---|
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 6, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 5, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 4, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 3, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 2, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 1, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 December 2015 | Delivered on: 5 January 2016 Persons entitled: Landinvest Private Finance General Partners LTD Montello Capital S.A.R.L. Classification: A registered charge Particulars: All that freehold property known as land adjoining 8 moss close, old montague street, london E1 5HT as the same is registered at the land registry with title absolute under title number AGL246229. Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: Contains a legal mortgage over the leasehold land known as flat 8, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed. Outstanding |
18 December 2015 | Delivered on: 4 January 2016 Persons entitled: Landinvest Private Finance General Partners LTD Montello Capital S.A.R.L. Lendinvest Private Finance General Partners LTD Montello Capital S.A.R.L Classification: A registered charge Particulars: All that freehold property known as land adjoining 8 moss close, old montague street, london E1 5HT as the same is registered at the land registry with title absolute under title number AGL246229. Outstanding |
24 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
27 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
27 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 June 2019 | Registration of charge 078449790005, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790008, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790004, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790003, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790007, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790010, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790009, created on 18 June 2019 (9 pages) |
21 June 2019 | Registration of charge 078449790006, created on 18 June 2019 (9 pages) |
26 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mr Abdul Qadir Marikar on 25 September 2018 (2 pages) |
25 September 2018 | Registered office address changed from 25 Canada Square Cgc 33-01 Canary Wharf London E14 5LQ to 87-91 Newman Street London W1T 3EY on 25 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
19 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 January 2016 | Registration of charge 078449790002, created on 18 December 2015 (32 pages) |
5 January 2016 | Registration of charge 078449790002, created on 18 December 2015 (32 pages) |
4 January 2016 | Registration of charge 078449790001, created on 18 December 2015 (54 pages) |
4 January 2016 | Registration of charge 078449790001, created on 18 December 2015 (54 pages) |
18 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 January 2014 | Termination of appointment of Masuma Ahmed-Ali as a director (1 page) |
17 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Appointment of Abdul Qadir Marikar as a director (2 pages) |
17 January 2014 | Appointment of Abdul Qadir Marikar as a director (2 pages) |
17 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Masuma Ahmed-Ali as a director (1 page) |
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Incorporation (22 pages) |
11 November 2011 | Incorporation (22 pages) |