Finchley
London
N12 8NY
LLP Designated Member Name | Ms Shahila Samina Soroya |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moss Hall Crescent Finchley London N12 8NY |
LLP Member Name | Mr Mohammed Yunis Soroya |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moss Hall Crescent Finchley London N12 8NY |
LLP Member Name | Mrs Mumtaz Akhtar Yunis Soroya |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moss Hall Crescent Finchley London N12 8NY |
LLP Designated Member Name | Miss Samreen Soroya |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 31 January 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moss Hall Crescent Finchley London N12 8NY |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,350 |
Cash | £39,137 |
Current Liabilities | £1,167,128 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage 1, 3 and 3A gloucester road, london, SW7 4PP registered at the land registry with title number 308631. Outstanding |
---|---|
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage units 1 - 3 eaton court, high street, long eaton, NG10 1LP registered at the land registry with title number DY372834. Outstanding |
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage 115 and 115A high street, walthamstow, london, E17 9DB registered at the land registry with title number EGL380127. Outstanding |
6 March 2018 | Delivered on: 8 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage 347 lillie road, fulham, SW6 7PA registered at the land registry with title number BGL9218. Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1-3 eaton court long eaton nottingham t/no.DY372834: 1,3 and 3A gloucester road london t/no.308631: 347 lillie road fulham london t/no.BGL9218:115-115A high street walthamstow london t/no.EGL380127. Notification of addition to or amendment of charge. Outstanding |
28 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
6 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Total exemption full accounts made up to 29 February 2016 (13 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Termination of appointment of Samreen Soroya as a member on 1 November 2016 (1 page) |
16 November 2016 | Appointment of Ms Shahila Samina Soroya as a member on 1 November 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 February 2016 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 8 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 8 February 2015 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 8 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 8 February 2014 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 July 2013 | Registration of charge 3722460001 (32 pages) |
25 July 2013 | Registration of charge 3722460002 (30 pages) |
25 July 2013 | Registration of charge 3722460003 (21 pages) |
21 March 2013 | Annual return made up to 8 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 8 February 2013 (3 pages) |
13 February 2013 | Appointment of Miss Samreen Soroya as a member (2 pages) |
13 February 2013 | Termination of appointment of Mohammed Soroya as a member (1 page) |
13 February 2013 | Termination of appointment of Mumtaz Soroya as a member (1 page) |
16 February 2012 | Appointment of Mrs Mumtaz Akhtar Yunis Soroya as a member (2 pages) |
15 February 2012 | Appointment of Mr. Mohammed Yunis Soroya as a member (2 pages) |
15 February 2012 | Appointment of Mr Nabeel Yunis Soroya as a member (2 pages) |
15 February 2012 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
15 February 2012 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
8 February 2012 | Incorporation of a limited liability partnership (6 pages) |