Company NameSupreme Enterprises Limited
DirectorShahnaz Akhtar Siddiq
Company StatusActive
Company Number02909644
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Shahnaz Akhtar Siddiq
NationalityBritish
StatusCurrent
Appointed02 May 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameMrs Shahnaz Akhtar Siddiq
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(8 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameMr Liaqat Ali Jarral
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Second Avenue
Westcliff On Sea
Essex
SS0 8HX
Director NameIan McNeilly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months after company formation)
Appointment Duration10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressBuchenweg 6
Appersdorf Elsendorf
84094
Germany
Secretary NameMr Liaqat Ali Jarral
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Second Avenue
Westcliff On Sea
Essex
SS0 8HX
Director NameMohammad Siddiq
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address46 Cheltenham Drive
Leigh On Sea
Essex
SS9 3EH
Director NameMrs Shahnaz Akhtar Siddiq
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameMr Imran Siddiq
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameMr Imran Siddiq
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(9 years after company formation)
Appointment Duration16 years, 4 months (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Shahnaz Akhtar Siddiq
50.00%
Ordinary
1 at £1Kamran Siddiq
25.00%
Ordinary
1 at £1Mr Mohammad Siddiq
25.00%
Ordinary

Financials

Year2014
Net Worth£102,286
Cash£486
Current Liabilities£113,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

30 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage over all legal interest in 232-240 london road westcliff-on-sea essex SS0 7JG registered under title number EX514401.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 1994Delivered on: 10 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 July 1994Delivered on: 10 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 232-240 london road westcliffee on sea essex and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 March 1995Delivered on: 14 March 1995
Satisfied on: 6 September 2002
Persons entitled: Ian Mcneilly

Classification: Legal mortgage
Secured details: £50,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Nos 232 to 240 (inclusive) london road, westcliffe on sea, essex.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 2 October 2023 with updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
18 October 2022Cessation of Kamran Siddiq as a person with significant control on 6 April 2016 (1 page)
18 October 2022Change of details for Mrs Shahnaz Siddiq as a person with significant control on 6 April 2016 (2 pages)
18 October 2022Cessation of Mohammed Siddiq as a person with significant control on 6 April 2016 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Registration of charge 029096440005, created on 30 November 2018 (39 pages)
1 November 2018Registration of charge 029096440004, created on 26 October 2018 (43 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
9 May 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
12 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 21 April 2011 (1 page)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 21 April 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mrs Shahnaz Akhtar Siddiq on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Shahnaz Akhtar Siddiq on 1 October 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Appointment terminated director imran siddiq (1 page)
10 August 2009Appointment terminated director imran siddiq (1 page)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 April 2008Return made up to 17/03/08; full list of members (4 pages)
23 April 2008Return made up to 17/03/08; full list of members (4 pages)
22 April 2008Director appointed imran siddiq (2 pages)
22 April 2008Director appointed imran siddiq (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
18 April 2007Return made up to 17/03/07; full list of members (3 pages)
18 April 2007Return made up to 17/03/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 17/03/06; full list of members (3 pages)
15 May 2006Return made up to 17/03/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 17/03/05; full list of members (3 pages)
23 March 2005Return made up to 17/03/05; full list of members (3 pages)
8 February 2005Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2005Ad 01/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 March 2004Return made up to 17/03/04; full list of members (7 pages)
27 March 2004Return made up to 17/03/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
26 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 December 2002New director appointed (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Return made up to 17/03/02; full list of members (6 pages)
20 June 2002Return made up to 17/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
18 April 2001Registered office changed on 18/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page)
18 April 2001Registered office changed on 18/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 April 2000Return made up to 17/03/00; full list of members (8 pages)
14 April 2000Return made up to 17/03/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Return made up to 17/03/99; no change of members (4 pages)
9 April 1999Return made up to 17/03/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
9 May 1997Return made up to 17/03/97; full list of members (6 pages)
9 May 1997Return made up to 17/03/97; full list of members (6 pages)
1 February 1997Registered office changed on 01/02/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page)
1 February 1997Registered office changed on 01/02/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Full accounts made up to 31 March 1995 (14 pages)
12 November 1996Full accounts made up to 31 March 1995 (14 pages)
18 April 1996Return made up to 17/03/96; no change of members (4 pages)
18 April 1996Return made up to 17/03/96; no change of members (4 pages)
6 July 1995Return made up to 17/03/95; full list of members (6 pages)
6 July 1995Return made up to 17/03/95; full list of members (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)