Norbury
London
SW16 4AH
Director Name | Mr Shujat Khan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Stafford Road Wallington SM6 9BN |
Registered Address | 151 Stafford Road Wallington SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Shujat Khan 50.00% Ordinary |
---|---|
50 at £1 | Zubair Ali 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: The freehold property known as 138 silverligh road, thornton heath CR7 5DS and registered at the land registry under title number SGL1084. Outstanding |
---|---|
23 February 2016 | Delivered on: 2 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 138 silverleigh road thornton heath surey. Outstanding |
11 February 2016 | Delivered on: 11 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Satisfaction of charge 089615560001 in full (1 page) |
20 April 2023 | Satisfaction of charge 089615560002 in full (1 page) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
31 March 2023 | Registration of charge 089615560003, created on 29 March 2023 (26 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Director's details changed for Mr Shujat Khan on 24 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 March 2016 | Registration of charge 089615560002, created on 23 February 2016 (40 pages) |
2 March 2016 | Registration of charge 089615560002, created on 23 February 2016 (40 pages) |
11 February 2016 | Registration of charge 089615560001, created on 11 February 2016 (42 pages) |
11 February 2016 | Registration of charge 089615560001, created on 11 February 2016 (42 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|