London
EC1R 5HL
Director Name | Mrs Nazmina Hussein |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Shahaz Mustakali Nanji |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Shahaz Mustakali Nanji 50.00% Ordinary |
---|---|
25 at £1 | Nasir Sadrudin Hussein 25.00% Ordinary |
25 at £1 | Nazmina Hussein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£709,723 |
Cash | £299,898 |
Current Liabilities | £222,420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
7 November 2014 | Delivered on: 8 November 2014 Persons entitled: Nazmina Hussein Nasirali Sadrudin Hussein Classification: A registered charge Outstanding |
---|---|
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 June 2012 | Delivered on: 5 July 2012 Persons entitled: Cross Stone Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit account and all monies from time to time held on behalf of the landlord in the deposit account see image for full details. Outstanding |
14 December 2017 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Klaco House St. John's Square London EC1M 4DN on 14 December 2017 (1 page) |
---|---|
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 November 2014 | Registration of charge 079045530003, created on 7 November 2014 (16 pages) |
8 November 2014 | Registration of charge 079045530003, created on 7 November 2014 (16 pages) |
25 September 2014 | Registration of charge 079045530002, created on 25 September 2014 (23 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Director's details changed for Mr Shahaz Mustakali Nanji on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Nazmina Hussein on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Nasir Sadrudin Hussein on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mrs Nazmina Hussein on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Nasir Sadrudin Hussein on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Shahaz Mustakali Nanji on 9 January 2014 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Incorporation (45 pages) |