London
Morden
Surrey
Website | www.themansoor.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 11 Batsworth Road Mitcham London CR4 3BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 34 morden way, sutton, as registered under title SY116615; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
6 November 2015 | Delivered on: 18 November 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 34 morden way sutton t/n SY116615. Outstanding |
3 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
11 July 2019 | Notification of Umer Mansoor as a person with significant control on 7 April 2016 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Registered office address changed from Peel House 32-44 London Road London Morden SM4 5BT United Kingdom to Unit 1 11 Batsworth Road Mitcham London CR4 3BX on 2 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
28 September 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
8 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
2 September 2017 | Registered office address changed from 93 Epsom Road Sutton Surrey SM3 9EY to Peel House 32-44 London Road London Morden SM4 5BT on 2 September 2017 (1 page) |
2 September 2017 | Registered office address changed from 93 Epsom Road Sutton Surrey SM3 9EY to Peel House 32-44 London Road London Morden SM4 5BT on 2 September 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Satisfaction of charge 085817670001 in full (1 page) |
26 October 2016 | Satisfaction of charge 085817670001 in full (1 page) |
3 October 2016 | Registration of charge 085817670002, created on 30 September 2016 (4 pages) |
3 October 2016 | Registration of charge 085817670002, created on 30 September 2016 (4 pages) |
5 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Director's details changed for Mr Umer Mansoor on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Umer Mansoor on 1 September 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Registration of charge 085817670001, created on 6 November 2015 (17 pages) |
18 November 2015 | Registration of charge 085817670001, created on 6 November 2015 (17 pages) |
5 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 July 2014 | Director's details changed for Mr Umer Mansoor on 25 July 2013 (2 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Director's details changed for Mr Umer Mansoor on 25 July 2013 (2 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
13 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
13 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|