Streatham
SW16 1NF
Director Name | Mr Vali Gani |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Balham High Road London SW12 9AG |
Registered Address | 74 Balham High Road London SW12 9AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mumtaz Vali Gani 50.00% Ordinary |
---|---|
1 at £1 | Vali Gani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,180 |
Cash | £432,653 |
Current Liabilities | £754,998 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
28 June 2023 | Delivered on: 3 July 2023 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: Legal charge relating to 470 london road mitcham CR4 4ED and 472 london road, mitcham. CR4 4ED. Outstanding |
---|---|
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All that property known as 313 whitehorse road, croydon, cro 2HR registered at hm land registry under title number SGL12329. Outstanding |
19 March 2020 | Delivered on: 30 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
19 March 2020 | Delivered on: 30 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The properties known as 470 london road, mitcham, CR4 4ED (freehold - TGL145784) and 472 london road, mitcham, CR4 4ED (freehold - SGL165332). Outstanding |
15 March 2020 | Delivered on: 20 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 470 london road, mitcham, CR4 4ED (freehold - TGL145784), 472 london road, mitcham, CR4 4ED (freehold - SGL165332). Outstanding |
15 March 2020 | Delivered on: 20 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 313 whitehorse road croydon t/no SGL12329. Outstanding |
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 470 london road mitcham t/no TGL145784. Outstanding |
28 June 2023 | Delivered on: 3 July 2023 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: Corporate security document. Outstanding |
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
1 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
28 July 2023 | Satisfaction of charge 085117280006 in full (1 page) |
28 July 2023 | Satisfaction of charge 085117280004 in full (1 page) |
28 July 2023 | Satisfaction of charge 085117280008 in full (1 page) |
28 July 2023 | Satisfaction of charge 085117280005 in full (1 page) |
28 July 2023 | Satisfaction of charge 085117280007 in full (1 page) |
3 July 2023 | Registration of charge 085117280010, created on 28 June 2023 (32 pages) |
3 July 2023 | Registration of charge 085117280009, created on 28 June 2023 (28 pages) |
3 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 July 2021 | Registration of charge 085117280008, created on 23 July 2021 (35 pages) |
2 July 2021 | Satisfaction of charge 085117280003 in full (1 page) |
8 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 March 2020 | Registration of charge 085117280007, created on 19 March 2020 (40 pages) |
30 March 2020 | Registration of charge 085117280006, created on 19 March 2020 (37 pages) |
20 March 2020 | Registration of charge 085117280004, created on 15 March 2020 (40 pages) |
20 March 2020 | Satisfaction of charge 085117280001 in full (1 page) |
20 March 2020 | Satisfaction of charge 085117280002 in full (1 page) |
20 March 2020 | Registration of charge 085117280005, created on 15 March 2020 (37 pages) |
18 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 October 2017 | Registration of charge 085117280002, created on 4 October 2017 (15 pages) |
11 October 2017 | Registration of charge 085117280003, created on 4 October 2017 (14 pages) |
11 October 2017 | Registration of charge 085117280001, created on 4 October 2017 (19 pages) |
11 October 2017 | Registration of charge 085117280001, created on 4 October 2017 (19 pages) |
11 October 2017 | Registration of charge 085117280003, created on 4 October 2017 (14 pages) |
11 October 2017 | Registration of charge 085117280002, created on 4 October 2017 (15 pages) |
3 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 17 April 2014 (1 page) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|