London
SW16 4EY
Director Name | Mr Salman Gillani |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 19 September 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1356 A London Road London SW16 4DE |
Director Name | Mr Salman Gillani |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 Mitcham Lane Heaven Estate Agent London SW16 6LY |
Secretary Name | Mr Syed Shah |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Heaven Estate Agent Mitcham Lane Streatham SW16 6LY |
Director Name | Mr Amjad Iqbal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 163 Whitehorse Road Croydon CR0 2LJ |
Director Name | Mrs Fozia Rauf |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 August 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1356a London Road London SW16 4EY |
Registered Address | 1356a London Road London Road London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
1 at £1 | Syed Shah 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
3 February 2020 | Delivered on: 10 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including sgl 405319 - 95 mitcham lane ground floor shop and SGL575288 - 1356 a london rd ground floor shop. Outstanding |
---|
4 September 2023 | Appointment of Mrs Fozia Rauf as a director on 1 June 2023 (2 pages) |
---|---|
4 September 2023 | Registered office address changed from 1356a London Road London SW16 4EY England to 1356a London Road London Road London SW16 4DE on 4 September 2023 (1 page) |
4 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Fozia Rauf as a director on 26 August 2022 (1 page) |
24 June 2022 | Appointment of Mrs Fozia Rauf as a director on 1 January 2022 (2 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 February 2020 | Registration of charge 091731780001, created on 3 February 2020 (24 pages) |
19 September 2019 | Termination of appointment of Amjad Iqbal as a director on 19 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Salman Gillani as a director on 19 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 September 2019 | Withdraw the company strike off application (1 page) |
19 September 2019 | Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY to 1356a London Road London SW16 4EY on 19 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Salman Gillani as a director on 20 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Amjad Iqbal as a director on 6 August 2019 (2 pages) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Cessation of Syed Sulman Gillani Shah as a person with significant control on 13 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Salman Gillani as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Salman Gillani as a person with significant control on 15 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Salman Gillani as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Salman Gillani as a secretary on 8 August 2017 (2 pages) |
19 July 2017 | Termination of appointment of Syed Shah as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Syed Shah as a secretary on 19 July 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
29 September 2016 | Director's details changed for Mr Syed Sulman Gillani Shah on 27 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Syed Sulman Gillani Shah on 27 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 September 2015 | Secretary's details changed for Mr Syed Shah on 10 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mr Syed Shah on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Syed Shah on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 95 Mitcham Lane London SW16 6NR England to 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Syed Shah on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 95 Mitcham Lane London SW16 6NR England to 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 January 2015 | Registered office address changed from Challenge House Business Centre Ltd Challenge House Croydon CR0 3AA England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6NR England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Challenge House Business Centre Ltd Challenge House Croydon CR0 3AA England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6NR England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|