Streatham
London
SW16 6SQ
Director Name | Ms Priya Damani |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Moyser Road Streatham London SW16 6SQ |
Registered Address | 66 Moyser Road Streatham London SW16 6SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Tahir Ahmad 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - 145 shakespeare road, london, SE24 0PY - title no: SGL130026. Freehold property - 257 shakespeare road, london, SE24 0QD - title no: TGL180768. Leasehold property - flat 3, 17 polworth road, london, SW16 2ET - title no: TGL239320. Freehold property - 347 clapham road, brixton, london, SW9 9BT - title no: 449365. freehold property - 8 arlingford road, london, SW2 2SU - title no: LN42225. Outstanding |
---|---|
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold property - 145 shakespeare road, london, SE24 0PY - title no: SGL130026. Freehold property - 257 shakespeare road, london, SE24 0QD - title no: TGL180768. Leasehold property - flat 3, 17 polworth road, london, SW16 2ET - title no: TGL239320. Freehold property - 347 clapham road, brixton, london, SW9 9BT - title no: 449365. freehold property - 8 arlingford road, london, SW2 2SU - title no: LN42225. Outstanding |
13 April 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land known as 8 arlingford road, london SW2 2SU as registered at the land registry under title number LN42225. Outstanding |
19 October 2016 | Delivered on: 26 October 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 347 clapham road, london SW9 9BT. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. By way of legal mortgage of the freehold property known as 257 shakespeare road, london SE24 0QD as the same is registered at hm land registry with title no TGL180768 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’); 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
7 July 2014 | Delivered on: 23 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 145 shakespeare road, london t/no SGL130026. L/h property k/a flat 3 145 shakespeare road london t/no TGL239320. Outstanding |
7 July 2014 | Delivered on: 23 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 145 shakespeare road london t/no SGL130026. Outstanding |
7 July 2014 | Delivered on: 23 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 3 17 polworth road, london t/no TGL239320. Outstanding |
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 July 2023 | Satisfaction of charge 089589610006 in full (1 page) |
5 July 2023 | Satisfaction of charge 089589610004 in full (1 page) |
5 July 2023 | Satisfaction of charge 089589610002 in full (1 page) |
5 July 2023 | Satisfaction of charge 089589610005 in full (1 page) |
5 July 2023 | Satisfaction of charge 089589610001 in full (1 page) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 November 2021 | Satisfaction of charge 089589610003 in full (1 page) |
26 October 2021 | Registration of charge 089589610007, created on 25 October 2021 (39 pages) |
26 October 2021 | Registration of charge 089589610008, created on 25 October 2021 (40 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Registration of charge 089589610006, created on 13 April 2017 (5 pages) |
19 April 2017 | Registration of charge 089589610006, created on 13 April 2017 (5 pages) |
4 April 2017 | Director's details changed for Mr Tahir Ahmad on 4 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Director's details changed for Mr Tahir Ahmad on 4 April 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 October 2016 | Registration of charge 089589610005, created on 19 October 2016 (4 pages) |
26 October 2016 | Registration of charge 089589610005, created on 19 October 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Registration of charge 089589610004, created on 30 April 2015 (14 pages) |
6 May 2015 | Registration of charge 089589610004, created on 30 April 2015 (14 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 March 2015 | Termination of appointment of Priya Damani as a director on 26 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Priya Damani as a director on 26 March 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 July 2014 | Registration of charge 089589610003, created on 7 July 2014 (22 pages) |
23 July 2014 | Registration of charge 089589610001, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610002, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610001, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610001, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610002, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610002, created on 7 July 2014 (16 pages) |
23 July 2014 | Registration of charge 089589610003, created on 7 July 2014 (22 pages) |
23 July 2014 | Registration of charge 089589610003, created on 7 July 2014 (22 pages) |
9 April 2014 | Appointment of Ms Priya Damani as a director (2 pages) |
9 April 2014 | Appointment of Ms Priya Damani as a director (2 pages) |
8 April 2014 | Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|