Loughton
IG10 1DX
Secretary Name | Mr Asad Ali Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Mr Asad Ali Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Fakhar Nisa Shah |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 July 2000) |
Role | Sales Director |
Correspondence Address | 102 Woodford Avenue Ilford Essex IG2 6XD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 85021202 |
---|---|
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,896 |
Cash | £46,360 |
Current Liabilities | £2,496,494 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 August 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2023 (2 months, 2 weeks from now) |
21 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 April 2005 | Delivered on: 9 April 2005 Satisfied on: 24 November 2012 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2002 | Delivered on: 7 May 2002 Satisfied on: 13 February 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 2000 | Delivered on: 12 May 2000 Satisfied on: 15 July 2002 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2000 | Delivered on: 18 January 2000 Satisfied on: 18 October 2002 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. Fully Satisfied |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
24 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 September 2020 | Change of details for Mr Asif Haidra Ali Shah as a person with significant control on 15 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Asif Haidra Ali Shah on 15 September 2020 (2 pages) |
16 September 2020 | Secretary's details changed for Mr Asad Ali Shah on 15 September 2020 (1 page) |
16 September 2020 | Director's details changed for Mr Asad Ali Shah on 15 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Asad Ali Shah as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from Unit 41 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 15 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / asad ali / 13/08/2007 (2 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / asad ali / 13/08/2007 (2 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 September 2005 | Return made up to 11/08/05; full list of members
|
8 September 2005 | Return made up to 11/08/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
20 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members
|
16 August 2000 | Return made up to 11/08/00; full list of members
|
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
13 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (9 pages) |
7 August 1998 | Return made up to 11/08/98; full list of members
|
7 August 1998 | Return made up to 11/08/98; full list of members
|
15 June 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
15 June 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
11 August 1997 | Incorporation (13 pages) |
11 August 1997 | Incorporation (13 pages) |