London
W1G 8DA
Secretary Name | Mrs Mawash Kajani |
---|---|
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Ms Sonia Kajani |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cervantes House 5-9 Headstone Road Harrow HA1 1PD |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mawash Kajani 50.00% Ordinary |
---|---|
25 at £1 | Sonia Kajani 25.00% Ordinary |
25 at £1 | Zain Kajani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,602,150 |
Cash | £2,095,773 |
Current Liabilities | £3,666,596 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H NGL584999 and NGL554410 for more details please refer to the instrument. Outstanding |
---|---|
23 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H BGL16336 and BGL15419. Outstanding |
23 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: T/No's 256363, BGL16336, BGL15419, NHL584999 and 554410 for more details please refer to the instrument. Outstanding |
13 July 2022 | Delivered on: 21 July 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Particulars: None. The charge instrument is expressed to charge each chargor's rights to title and interest in the property detailed in the schedule to the charge instrument. The company does not hold any such interests in the property detailed in the schedule to the charge instrument. Outstanding |
22 July 2021 | Delivered on: 28 July 2021 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 21 November 2018 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land and property being 86 king street, london W6 0QW registered under title number BGL15419 & the freehold land and property being 84 king street, london W6 0QW registered under title number BGL16336. Outstanding |
28 September 2015 | Delivered on: 14 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold land and property being 86 king street, london W6 0QW registered under title number BGL15419 & the freehold land and property being 84 king street, london W6 0QW registered under title number BGL16336. Outstanding |
23 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H t/no.256363 For more details please refer to the instrument. Outstanding |
20 March 2014 | Delivered on: 22 March 2014 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 92 king street london t/no.NGL584999; 94 king street london t/no.NGL554410. Notification of addition to or amendment of charge. Fully Satisfied |
20 March 2014 | Delivered on: 22 March 2014 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 84 king street london t/no.BGL16336; f/h 86 king street london t/no.BGL15419;. Notification of addition to or amendment of charge. Fully Satisfied |
20 March 2014 | Delivered on: 22 March 2014 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 108 putney high street london t/no.TGL65756. Notification of addition to or amendment of charge. Fully Satisfied |
28 October 2013 | Delivered on: 9 November 2013 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 225 and 227 kensington high street kensington london t/no 256363. notification of addition to or amendment of charge. Fully Satisfied |
28 October 2013 | Delivered on: 9 November 2013 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 7 kensington high street kensington london t/no LN65765. F/h 9 kensington high street kensignton london t/no LN32374. Notification of addition to or amendment of charge. Fully Satisfied |
18 October 2013 | Delivered on: 22 October 2013 Satisfied on: 27 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2020 | Accounts for a small company made up to 31 October 2019 (18 pages) |
---|---|
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
12 December 2018 | Satisfaction of charge 086320750011 in full (1 page) |
12 December 2018 | Satisfaction of charge 086320750012 in full (1 page) |
21 November 2018 | Registration of charge 086320750013, created on 21 November 2018 (30 pages) |
19 October 2018 | Appointment of Ms Sonia Kajani as a director on 19 October 2018 (2 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (17 pages) |
30 July 2018 | Notification of Chart Fort Holding Limited as a person with significant control on 1 November 2017 (2 pages) |
27 July 2018 | Cessation of Mawash Kajani as a person with significant control on 1 November 2017 (1 page) |
27 July 2018 | Notification of Chart Fort Holding Limited as a person with significant control on 1 November 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
9 January 2018 | All of the property or undertaking has been released from charge 086320750011 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 February 2016 | Registration of charge 086320750012, created on 28 January 2016 (47 pages) |
9 February 2016 | Registration of charge 086320750012, created on 28 January 2016 (47 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mrs Mawash Kajani on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page) |
14 October 2015 | Registration of charge 086320750011, created on 28 September 2015 (50 pages) |
14 October 2015 | Registration of charge 086320750011, created on 28 September 2015 (50 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2015 | Registration of charge 086320750008, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750010, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750010, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750008, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750009, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750007, created on 23 December 2014 (39 pages) |
2 January 2015 | Registration of charge 086320750009, created on 23 December 2014 (29 pages) |
2 January 2015 | Registration of charge 086320750007, created on 23 December 2014 (39 pages) |
27 December 2014 | Satisfaction of charge 086320750005 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750002 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750004 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750004 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750003 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750005 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750003 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750001 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750006 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750001 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750002 in full (4 pages) |
27 December 2014 | Satisfaction of charge 086320750006 in full (4 pages) |
10 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 March 2014 | Registration of charge 086320750005 (10 pages) |
22 March 2014 | Registration of charge 086320750004 (10 pages) |
22 March 2014 | Registration of charge 086320750006 (10 pages) |
22 March 2014 | Registration of charge 086320750004 (10 pages) |
22 March 2014 | Registration of charge 086320750005 (10 pages) |
22 March 2014 | Registration of charge 086320750006 (10 pages) |
9 November 2013 | Registration of charge 086320750002 (10 pages) |
9 November 2013 | Registration of charge 086320750003 (10 pages) |
9 November 2013 | Registration of charge 086320750002 (10 pages) |
9 November 2013 | Registration of charge 086320750003 (10 pages) |
22 October 2013 | Registration of charge 086320750001 (5 pages) |
22 October 2013 | Registration of charge 086320750001 (5 pages) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|