Edgware
HA8 8HU
Director Name | Mohamed Faqirzad Haroon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353a Station Road Harrow HA1 1LN |
Director Name | Mr Mohammad Arian Qarib |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353a Station Road Harrow Middlesex HA1 1LN |
Director Name | Mr Mohamed Faqirzad Haroon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 Suite Rear C, Second Floor College Road Harrow Middlesex HA1 1EJ |
Website | onyxconstructionuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 84275577 |
Telephone region | London |
Registered Address | 8 Compass Close Edgware HA8 8HU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
19 December 2017 | Delivered on: 28 December 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as 142 malvern avenue, harrow, HA2 9HB being part of the title number NGL351496. Refer. To instrument for more details. Outstanding |
---|---|
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57 abdale road shepherds bush london W12 7ES registered at hm land registry with title absolute under title number LN179660. Outstanding |
20 February 2017 | Delivered on: 22 February 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
20 February 2017 | Delivered on: 22 February 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property k/a 142 malvern avenue harrow t/no NGL351496. Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 140 felix road, london, W13 0NU registered at the land registry under title number MX131316. Outstanding |
11 November 2021 | Delivered on: 12 November 2021 Persons entitled: Joseph Salomon Dan Classification: A registered charge Particulars: Charge over 142 malvern avenue, harrow, HA2 9HB. Outstanding |
24 June 2021 | Delivered on: 9 July 2021 Persons entitled: Landmark Property Finance LTD Classification: A registered charge Particulars: The freehold property known as 57 abdale road, london W12 7ES registered at the land registry under title number LN179660. Outstanding |
30 September 2020 | Delivered on: 5 October 2020 Persons entitled: Jatania Property Limited Classification: A registered charge Particulars: Charge over 57 abdale road, london W12 7ES. Outstanding |
11 February 2020 | Delivered on: 12 February 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Charge over 11 post office lane, george green, slough SL3 6AX (formerly garages post office lane, george green, slough). Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: Jatania Property Limited Classification: A registered charge Particulars: The property situated at and known as 142 malvern avenue, harrow, HA2 9HB as is registered at the land registry under title number NGL351946 with freehold title absolute. Outstanding |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 6 lock-up garages at george green, slough, buckinghamshire comprised within a conveyance dated 8 may 1973 between ronald eric webb and hugh kelsey edgley. Outstanding |
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all that freehold property known as 57 abdale road london W12 7ES as registered under title number LN179660. Refer to instrument for more details. Outstanding |
17 June 2014 | Delivered on: 18 June 2014 Satisfied on: 19 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 140 felix road, london, W13 0NU including all buildings, fixtures and fittings, the related rights and the goodwill. Fully Satisfied |
14 February 2014 | Delivered on: 17 February 2014 Satisfied on: 20 July 2015 Persons entitled: Consallation Limited Classification: A registered charge Particulars: The freehold property known as 140 felix road, ealing, london W13 0NU registered at the land registry under title number MX131316.. Notification of addition to or amendment of charge. Fully Satisfied |
12 October 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 March 2023 | Satisfaction of charge 087438220017 in full (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
12 November 2021 | Registration of charge 087438220017, created on 11 November 2021 (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
11 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 July 2021 | Satisfaction of charge 087438220015 in full (1 page) |
9 July 2021 | Registration of charge 087438220016, created on 24 June 2021 (20 pages) |
30 June 2021 | Resolutions
|
15 June 2021 | Satisfaction of charge 087438220012 in full (1 page) |
26 May 2021 | Change of details for Mr Iltaf Akbari as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Iltaf Akbari on 26 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from 31-33 Suite Rear C, Second Floor College Road Harrow Middlesex HA1 1EJ to 8 Compass Close Edgware HA8 8HU on 26 May 2021 (1 page) |
5 October 2020 | Registration of charge 087438220015, created on 30 September 2020 (38 pages) |
18 September 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
21 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 February 2020 | Satisfaction of charge 087438220013 in full (1 page) |
12 February 2020 | Registration of charge 087438220014, created on 11 February 2020 (4 pages) |
11 February 2020 | Satisfaction of charge 087438220011 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220004 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220008 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220007 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220006 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220005 in full (1 page) |
3 January 2020 | Satisfaction of charge 087438220003 in full (1 page) |
19 December 2019 | Registration of charge 087438220013, created on 19 December 2019 (31 pages) |
14 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
3 October 2018 | Registration of charge 087438220012, created on 1 October 2018 (13 pages) |
3 October 2018 | Registration of charge 087438220011, created on 1 October 2018 (19 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 March 2018 | Registration of charge 087438220010, created on 16 March 2018 (4 pages) |
28 December 2017 | Registration of charge 087438220009, created on 19 December 2017 (4 pages) |
28 December 2017 | Registration of charge 087438220009, created on 19 December 2017 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
28 March 2017 | Registration of charge 087438220007, created on 24 March 2017 (18 pages) |
28 March 2017 | Registration of charge 087438220008, created on 24 March 2017 (13 pages) |
22 February 2017 | Registration of charge 087438220006, created on 20 February 2017 (15 pages) |
22 February 2017 | Registration of charge 087438220006, created on 20 February 2017 (15 pages) |
22 February 2017 | Registration of charge 087438220005, created on 20 February 2017 (18 pages) |
22 February 2017 | Registration of charge 087438220005, created on 20 February 2017 (18 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
9 June 2016 | Termination of appointment of Mohamed Faqirzad Haroon as a director on 18 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Mohamed Faqirzad Haroon as a director on 18 May 2016 (1 page) |
26 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 September 2015 | Satisfaction of charge 087438220002 in full (4 pages) |
19 September 2015 | Satisfaction of charge 087438220002 in full (4 pages) |
27 August 2015 | Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages) |
3 August 2015 | Registration of charge 087438220004, created on 31 July 2015 (12 pages) |
3 August 2015 | Registration of charge 087438220003, created on 31 July 2015 (18 pages) |
3 August 2015 | Registration of charge 087438220004, created on 31 July 2015 (12 pages) |
3 August 2015 | Registration of charge 087438220003, created on 31 July 2015 (18 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Satisfaction of charge 087438220001 in full (1 page) |
20 July 2015 | Satisfaction of charge 087438220001 in full (1 page) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Mohamed Faqirzad Haroon as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Mohamed Faqirzad Haroon as a director on 11 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 June 2014 | Registration of charge 087438220002 (6 pages) |
18 June 2014 | Registration of charge 087438220002 (6 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (5 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (5 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages) |
17 February 2014 | Registration of charge 087438220001 (18 pages) |
17 February 2014 | Registration of charge 087438220001 (18 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
11 February 2014 | Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages) |
30 December 2013 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom on 30 December 2013 (1 page) |
22 October 2013 | Incorporation (38 pages) |
22 October 2013 | Incorporation (38 pages) |