Wanstead
E11 2NA
Secretary Name | Munira Banu Vesamia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 2c Warren Road London E11 2NA |
Director Name | Mrs Fatima Vesamia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Warren Road London E11 2NA |
Director Name | Mr Mohammed Iqbal Vesamia |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Warren Road London E11 2NA |
Director Name | Mrs Munira Banu Vesamia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2c Warren Road London E11 2NA |
Director Name | Mr Aamir Mohammed Vesamia |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
Director Name | Miss Saniya Vesamia |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £434,443 |
Cash | £50,496 |
Current Liabilities | £6,366 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
12 September 2022 | Delivered on: 12 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 75 lathom road, london, E6 2EB. Outstanding |
---|---|
12 September 2022 | Delivered on: 12 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 55 halley road, london, E7 8DS. Outstanding |
1 September 2022 | Delivered on: 1 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 46 tudor road, london, E6 1DR. Outstanding |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as being 32 strone road, london E7 8EU currently registered at hm land registry under title number EGL29373. Outstanding |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as being 125 elizabeth road, london E6 1BW currently registered at hm land registry under title number EGL310418. Outstanding |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as being 313 shrewsbury road, london E7 8QU currently registered at hm land registry under title number EGL453960. Outstanding |
5 October 2020 | Delivered on: 5 October 2020 Persons entitled: Hartley Sas Limited,Mohammed Iqbal Vesamia, Fatima Vesamia, Aamir Mohammed Vesamia, Saniya Vesamia, Munira Banu Vesamia and Abdul Rehman Vesamia as Trustees of the Vesamia Family Ssas Classification: A registered charge Particulars: The freehold property known as 456 romford road, forest gate, london E7 8DF registered at hm land registry under title number EGL143741. Outstanding |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2022 | Delivered on: 12 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 bengal road, ilford, IG1 2EH. Outstanding |
25 August 2000 | Delivered on: 15 September 2000 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: F/Hold property known as 71 leigh road east ham london; EGL33626. And the 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 |
6 October 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
---|---|
5 October 2020 | Registration of charge 034091830003, created on 5 October 2020 (19 pages) |
15 September 2020 | Termination of appointment of Saniya Vesamia as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Aamir Mohammed Vesamia as a director on 15 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge 2 in full (1 page) |
20 June 2018 | Satisfaction of charge 1 in full (2 pages) |
28 March 2018 | Appointment of Mr Aamir Mohammed Vesamia as a director on 22 March 2018 (2 pages) |
28 March 2018 | Appointment of Miss Saniya Vesamia as a director on 22 March 2018 (2 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
13 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton IG10 4PE England to 9-11 High Beech Road Loughton IG10 4BN on 13 March 2018 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
7 September 2016 | Registered office address changed from 456C Romford Road Forest Gate London E7 8AP to Caxton House Old Station Road Loughton IG10 4PE on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 456C Romford Road Forest Gate London E7 8AP to Caxton House Old Station Road Loughton IG10 4PE on 7 September 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Appointment of Mrs Munira Banu Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Fatima Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Appointment of Mr Mohammed Iqbal Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mrs Munira Banu Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Fatima Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Appointment of Mr Mohammed Iqbal Vesamia as a director on 1 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Abdul Rehman Vesamia on 25 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Abdul Rehman Vesamia on 25 July 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 August 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
21 September 2005 | Return made up to 25/07/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: unit a 1ST floor bradfield road silverton london E16 2AX (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: unit a 1ST floor bradfield road silverton london E16 2AX (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
21 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members
|
10 August 2001 | Return made up to 25/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members
|
23 August 2000 | Return made up to 25/07/00; full list of members
|
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
20 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
20 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
25 August 1998 | Return made up to 25/07/98; full list of members
|
25 August 1998 | Return made up to 25/07/98; full list of members
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
25 July 1997 | Incorporation (16 pages) |
25 July 1997 | Incorporation (16 pages) |