Billericay
Essex
CM12 9DF
Secretary Name | Mrs Saiqa Akhtar |
---|---|
Status | Current |
Appointed | 01 October 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor Audit House 151 High Street Billericay CM12 9AB |
Secretary Name | Saiqa Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 The Boardwalk Place London E14 5SQ |
Secretary Name | Mrs Saiqa Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 354 Boardwalk Place Trafalgar Way Docklands London E14 5SQ |
Secretary Name | Mrs Yasmin Akhtar |
---|---|
Status | Resigned |
Appointed | 22 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Audit House 151 High Street Billericay CM12 9AB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Shaw & Associates (Accounting Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2008) |
Correspondence Address | 20 Lancing Road Ilford Essex IG2 7DR |
Secretary Name | MJG Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2015) |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Registered Address | 146 Hifgh Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
1 at £1 | Mr Tahir Mahmood Akhtar 50.00% Ordinary |
---|---|
1 at £1 | Mrs Saiqa Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,796,485 |
Cash | £76,120 |
Current Liabilities | £126,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
25 August 2000 | Delivered on: 7 September 2000 Satisfied on: 24 October 2017 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 6 bartholomew court 10 newport avenue poplar london E14 2DW. Fully Satisfied |
---|---|
19 June 2000 | Delivered on: 23 June 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 24 adventurers court,12 newport ave,poplar,london E14 (formerly 143 virginia quay). Fully Satisfied |
26 May 2000 | Delivered on: 3 June 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 42 susan constant court,14 newport ave,poplar,london E14 2DL (formerly 211 virginia quay). Fully Satisfied |
26 May 2000 | Delivered on: 3 June 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 37 susan constant court,14 newport ave,poplar,london E14 2DL (formerly 37 virginia quay). Fully Satisfied |
15 May 2000 | Delivered on: 24 May 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F;at 65A belgrave court 36 westferry circus canary wharf london E.14. Fully Satisfied |
15 May 2000 | Delivered on: 24 May 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 November 2001 | Delivered on: 14 November 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £224,625 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 85 free trade wharf 340 the highway wapping london E1 and parking space t/no;-EGL294903. Fully Satisfied |
29 June 2001 | Delivered on: 7 July 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 80 new atlas wharf 3 arnhem place london E14 3SS (124 the icon building). Fully Satisfied |
29 June 2001 | Delivered on: 7 July 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 77 new atlas wharf 3 arnhem place london E14 3SS (108 the icon building). Fully Satisfied |
22 June 2001 | Delivered on: 6 July 2001 Satisfied on: 24 October 2017 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
12 May 2000 | Delivered on: 17 May 2000 Satisfied on: 24 October 2017 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: The amounts due or to become due from the company to the chargee including the advance of £53000 and all other monies obligations and liabilities due on any account whatsoever. Particulars: The l/h property k/a 79 celestial gardens lewisham london SE13 5RV. Fully Satisfied |
22 June 2001 | Delivered on: 6 July 2001 Satisfied on: 24 October 2017 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 354 within block C1 the boardwalk poplar dock london E14. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
22 May 2001 | Delivered on: 26 May 2001 Satisfied on: 24 October 2017 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plots 332,333,334,335,336,337,338,339,340,341,342,349,350,351,352 and 353 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
22 May 2001 | Delivered on: 26 May 2001 Satisfied on: 24 October 2017 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all right title benefit and interest of the company in and to all rent licence fees or other sums of money received or recoverable by the company from any tenant or licensee of the property (as defined). See the mortgage charge document for full details. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 studley court 4 jamestown way poplar london E14 2DA. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 13 studley court, 4 jamestown way poplar london E14 2DA. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 12 studley court, 4 jamestown way poplar london E14 2DA. Fully Satisfied |
6 April 2001 | Delivered on: 12 April 2001 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 studley court, 4 jamestown way, poplar, london E14 2DA. Fully Satisfied |
15 February 2001 | Delivered on: 17 February 2001 Satisfied on: 24 October 2017 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 65A belgrave court 36 westbury circus london E14 8RL title number EGL407724. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 February 2001 | Delivered on: 14 February 2001 Satisfied on: 24 October 2017 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1 susan constant court 14 newport avenue poplar london E14 2DL. Fully Satisfied |
30 November 2000 | Delivered on: 9 December 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 boardwalk place isle of dogs london E14 5SQ. Fully Satisfied |
19 April 2000 | Delivered on: 27 April 2000 Satisfied on: 24 October 2017 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 susan constant court, 14 newport avenue, poplar london together with a fixed charge over all rental income, and a floating charge over the. Undertaking and all property and assets. Fully Satisfied |
29 November 2000 | Delivered on: 1 December 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 146, 60 westferry road london. Fully Satisfied |
29 November 2000 | Delivered on: 1 December 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 147, 60 westferry road london. Fully Satisfied |
29 November 2000 | Delivered on: 1 December 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 145 westferry road london E14 8JE. Fully Satisfied |
29 November 2000 | Delivered on: 1 December 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 150,60 westferry rd,london E14 8JE. Fully Satisfied |
18 October 2000 | Delivered on: 27 October 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 194 boardwalk place isle of dogs london E14 5SQ. Fully Satisfied |
6 October 2000 | Delivered on: 11 October 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 boardwalk place isle of dogs london E14 5SQ. Fully Satisfied |
5 October 2000 | Delivered on: 11 October 2000 Satisfied on: 24 October 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199 boardwalk place isle of dogs london E14 5SQ. Fully Satisfied |
25 August 2000 | Delivered on: 7 September 2000 Satisfied on: 24 October 2017 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1 bartholomew court 10 newport avenue poplar london E14 2DW. Fully Satisfied |
25 August 2000 | Delivered on: 7 September 2000 Satisfied on: 24 October 2017 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 18 bartholomew court 10 newport avenue poplar london E14 2DW. Fully Satisfied |
7 April 2000 | Delivered on: 12 April 2000 Satisfied on: 24 October 2017 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £47,999.00 due or to become due from the company to the chargee. Particulars: Leasehold property k/a 82 celestial gardens lewisham london SE13 5RU. Fully Satisfied |
12 November 2021 | Delivered on: 12 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 st marks house, cottage place, chelmsford, CM1 1NL. Outstanding |
12 November 2021 | Delivered on: 12 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 st marks house, chelmsford, essex, CM1 1NL. Outstanding |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 30 west thorpe, basildon, essex, SS14 1LU as registered under title number EX357069. Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 198 ardleigh, lee chapel south, basildon, essex, SS16 5RL. Outstanding |
23 May 2018 | Delivered on: 24 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 66 nether priors, basildon, essex, SS14 1LS and garage registered under title number EX287971. Outstanding |
14 May 2018 | Delivered on: 17 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 west thorpe, basildon, essex, SS14 1LU as under title EX737605. Outstanding |
14 May 2018 | Delivered on: 17 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 164 the gore, basildon, essex, SS14 2DA as under title number EX483233. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 354 broadwalk place. London. E14 5SH. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 337 broadwalk place, london, E14 5SH. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9, 2 cubitt street. London. WC1X 0LQ. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 7, 2 cubitt street. London. WC1X 0LQ. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: L/H 354 the boardwalk place and parking space london t/no.EGL425782. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: L/H 337 the boardwalk place and parking space london t/no.EGL424885. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: L/H flat 9, 2 cubitt street london t/no.NGL834784. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: L/H flat 7, 2 cubitt street london t/no.NGL834783. Outstanding |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
22 December 2008 | Delivered on: 3 January 2009 Persons entitled: Hsbc 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: L/H property k/a flat 7 2 cubitt street london t/no. NGL834783 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 December 2008 | Delivered on: 30 December 2008 Persons entitled: Hsbc 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: L/H property k/a flat 9 2 cubitt street london t/no NGL834784 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Hsbc 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: L/H plot 9 also k/a flat 79, 2 cubitt street london t/n NGL834783 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Hsbc 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: L/H plot 11 39-43 kings cross road also k/a flat 9, 2 cubitt street london t/n NGL834784 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc 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 property being flat 337 80 boardwalk place london t/n EGL424885,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc 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 property being flat 354 80 boardwalk place london, t/n EGL425782,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 May 2005 | Delivered on: 7 May 2005 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. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 boardwalk place poplar dock isle of dogs london E14 5SQ. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 ocean wharf 60 westferry road london E14 8JE. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 ocean wharf 60 westferry road london E14 8JE. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 ocean wharf 60 westferry road london E14 8JE. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 145 ocean wharf 60 westferry road london E14 8JE. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 85 freetrade wharf 340 the highway london E1 9ET. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 24 studley court 4 jamestown way poplar london E14 2DA. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13 studley court 4 jamestown way poplar london E14 2DA. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 studley court 4 jamestown way poplar london E14 2DA. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 studley court 4 jamestown way poplar london E14 2DA. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 adventurers court 12 newport avenue london E14 2DN. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65A belgrave court 36 westferry road london E14 8RL. Outstanding |
5 November 2001 | Delivered on: 14 November 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all property undertaking and assets of the company. Outstanding |
19 December 2017 | Registration of charge 035963540062, created on 8 December 2017 (3 pages) |
---|---|
19 December 2017 | Registration of charge 035963540061, created on 8 December 2017 (3 pages) |
19 December 2017 | Registration of charge 035963540060, created on 8 December 2017 (3 pages) |
19 December 2017 | Registration of charge 035963540059, created on 8 December 2017 (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
24 October 2017 | Satisfaction of charge 9 in full (1 page) |
24 October 2017 | Satisfaction of charge 19 in full (1 page) |
24 October 2017 | Satisfaction of charge 39 in full (1 page) |
24 October 2017 | Satisfaction of charge 4 in full (1 page) |
24 October 2017 | Satisfaction of charge 26 in full (1 page) |
24 October 2017 | Satisfaction of charge 3 in full (1 page) |
24 October 2017 | Satisfaction of charge 22 in full (2 pages) |
24 October 2017 | Satisfaction of charge 49 in full (2 pages) |
24 October 2017 | Satisfaction of charge 37 in full (1 page) |
24 October 2017 | Satisfaction of charge 24 in full (1 page) |
24 October 2017 | Satisfaction of charge 25 in full (1 page) |
24 October 2017 | Satisfaction of charge 31 in full (1 page) |
24 October 2017 | Satisfaction of charge 47 in full (1 page) |
24 October 2017 | Satisfaction of charge 40 in full (1 page) |
24 October 2017 | Satisfaction of charge 29 in full (2 pages) |
24 October 2017 | Satisfaction of charge 17 in full (1 page) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 28 in full (2 pages) |
24 October 2017 | Satisfaction of charge 35 in full (1 page) |
24 October 2017 | Satisfaction of charge 34 in full (1 page) |
24 October 2017 | Satisfaction of charge 21 in full (1 page) |
24 October 2017 | Satisfaction of charge 38 in full (1 page) |
24 October 2017 | Satisfaction of charge 5 in full (1 page) |
24 October 2017 | Satisfaction of charge 45 in full (1 page) |
24 October 2017 | Satisfaction of charge 41 in full (1 page) |
24 October 2017 | Satisfaction of charge 53 in full (2 pages) |
24 October 2017 | Satisfaction of charge 46 in full (1 page) |
24 October 2017 | Satisfaction of charge 43 in full (1 page) |
24 October 2017 | Satisfaction of charge 15 in full (1 page) |
24 October 2017 | Satisfaction of charge 50 in full (2 pages) |
24 October 2017 | Satisfaction of charge 32 in full (1 page) |
24 October 2017 | Satisfaction of charge 10 in full (1 page) |
24 October 2017 | Satisfaction of charge 33 in full (1 page) |
24 October 2017 | Satisfaction of charge 36 in full (1 page) |
24 October 2017 | Satisfaction of charge 23 in full (1 page) |
24 October 2017 | Satisfaction of charge 7 in full (1 page) |
24 October 2017 | Satisfaction of charge 48 in full (2 pages) |
24 October 2017 | Satisfaction of charge 30 in full (1 page) |
24 October 2017 | Satisfaction of charge 20 in full (1 page) |
24 October 2017 | Satisfaction of charge 14 in full (1 page) |
24 October 2017 | Satisfaction of charge 16 in full (1 page) |
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2017 | Satisfaction of charge 12 in full (1 page) |
24 October 2017 | Satisfaction of charge 11 in full (1 page) |
24 October 2017 | Satisfaction of charge 8 in full (1 page) |
24 October 2017 | Satisfaction of charge 52 in full (2 pages) |
24 October 2017 | Satisfaction of charge 13 in full (1 page) |
24 October 2017 | Satisfaction of charge 6 in full (1 page) |
24 October 2017 | Satisfaction of charge 42 in full (1 page) |
24 October 2017 | Satisfaction of charge 51 in full (2 pages) |
24 October 2017 | Satisfaction of charge 27 in full (1 page) |
24 October 2017 | Satisfaction of charge 44 in full (1 page) |
13 October 2017 | Appointment of Ms Saiqa Tahir Akhtar as a secretary on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Yasmin Akhtar as a secretary on 1 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Tahir Mahmood Akhtar as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 10 July 2016
|
31 January 2017 | Second filing of Confirmation Statement dated 10/07/2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 September 2016 | Registered office address changed from 3-5 Croxted Mews Croxted Road London SE24 9DA to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 10 July 2016 with updates
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Registered office address changed from C/O Pfc International Services Ltd 6 Dyer's Building London EC1 2JT to 3-5 Croxted Mews Croxted Road London SE24 9DA on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mjg Corporate Limited as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Dr Tahir Mahmood Akhtar on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Yasmin Akhtar as a secretary on 22 June 2015 (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 December 2013 | Registration of charge 035963540054 (18 pages) |
5 December 2013 | Registration of charge 035963540058 (10 pages) |
5 December 2013 | Registration of charge 035963540056 (10 pages) |
5 December 2013 | Registration of charge 035963540055 (10 pages) |
5 December 2013 | Registration of charge 035963540057 (10 pages) |
30 July 2013 | Appointment of Mjg Corporate Limited as a secretary on 26 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Saiqa Akhtar as a secretary (1 page) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 5 February 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 September 2012 | Director's details changed for Dr Tahir Mahmood Akhtar on 11 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Siqa Akhtar on 11 September 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Dr Tahir Mahmood Akhtar on 4 July 2011 (2 pages) |
2 September 2011 | Director's details changed for Dr Tahir Mahmood Akhtar on 4 July 2011 (2 pages) |
13 June 2011 | Registered office address changed from 1-9 Barton Road Water Eaton Bletchley Buckinghamshire MK2 3HU on 13 June 2011 (1 page) |
4 March 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 March 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Dr Tahir Mahmood Akhtar on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Dr Tahir Mahmood Akhtar on 9 July 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 September 2008 | Appointment terminated secretary shaw & associates (accounting services) LTD (1 page) |
16 September 2008 | Secretary appointed siqa akhtar (1 page) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
16 October 2006 | Return made up to 10/07/06; full list of members (5 pages) |
8 March 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
6 October 2005 | Location of register of members (non legible) (1 page) |
6 October 2005 | Return made up to 10/07/05; full list of members (5 pages) |
6 October 2005 | Location of debenture register (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
10 July 2005 | New secretary appointed (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: minaret (uk) LIMITED 354 the boardwalk place london E14 5SQ (1 page) |
29 June 2005 | Secretary resigned (1 page) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Full accounts made up to 29 February 2004 (16 pages) |
18 November 2004 | Return made up to 10/07/04; full list of members
|
13 October 2004 | Company name changed akhtar properties LIMITED\certificate issued on 13/10/04 (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: suite f, g, & h 10 tiller road london E14 8PX (1 page) |
5 February 2004 | Full accounts made up to 28 February 2003 (17 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Return made up to 10/07/03; full list of members
|
20 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: hill house highgate hill london N19 5UU (1 page) |
15 April 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
27 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
16 September 1999 | Resolutions
|
27 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Director resigned (1 page) |
10 July 1998 | Incorporation (14 pages) |