Leigh-On-Sea
Essex
SS9 3JP
Director Name | Mr Musharif Ali |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fairlawn Liden Swindon Wiltshire SN3 6ET |
Secretary Name | Mr Musharif Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fairlawn Liden Swindon Wiltshire SN3 6ET |
Director Name | Ms Anna Marie Dutton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2004) |
Role | Office Administration |
Country of Residence | United Kingdom |
Correspondence Address | 153 Marlborough Road Swindon Wiltshire SN3 1NJ |
Director Name | Mr Philip John Lenehan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 153 Marlborough Road Swindon Wiltshire SN3 1NJ |
Secretary Name | Ms Anna Marie Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2004) |
Role | Office Administration |
Country of Residence | United Kingdom |
Correspondence Address | 153 Marlborough Road Swindon Wiltshire SN3 1NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1053 London Road Leigh-On-Sea Essex SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Mr Waylat Ali 33.22% Ordinary |
---|---|
5.1k at £1 | Mr Mubasher Ali 16.69% Ordinary |
5.1k at £1 | Mr Musharif Ali 16.69% Ordinary |
5.1k at £1 | Mrs Erum Ali 16.69% Ordinary |
5.1k at £1 | Mrs Swaleha Ali 16.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,925 |
Cash | £4,641 |
Current Liabilities | £27,772 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 24 southend road, hockley, SS5 4QH. Outstanding |
---|---|
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 southend road, hockley, SS5 4QH. Outstanding |
4 April 2022 | Delivered on: 7 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 28 belfairs drive. Leigh on sea. Essex. SS9 3AA. Outstanding |
28 May 2020 | Delivered on: 1 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2004 | Delivered on: 16 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The post office, 275 whitworth road, swindon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Satisfied on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 273 whitworth road swindon wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 June 2020 | Registration of charge 044130030003, created on 28 May 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 November 2015 | Satisfaction of charge 2 in full (4 pages) |
26 November 2015 | Satisfaction of charge 2 in full (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 February 2014 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 28 February 2014 (1 page) |
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 February 2013 | Director's details changed for Mubasher Ali on 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mubasher Ali on 31 December 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Director's details changed for Musharif Ali on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Musharif Ali on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mubasher Ali on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mubasher Ali on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mubasher Ali on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Musharif Ali on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
26 February 2008 | Return made up to 01/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 01/01/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
22 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
22 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 February 2005 | Return made up to 01/01/05; full list of members
|
9 February 2005 | Return made up to 01/01/05; full list of members
|
17 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
17 November 2004 | Ad 03/11/04--------- £ si 30000@1=30000 £ ic 250/30250 (2 pages) |
17 November 2004 | Ad 03/11/04--------- £ si 30000@1=30000 £ ic 250/30250 (2 pages) |
17 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Ad 12/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
21 October 2004 | Ad 12/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 September 2003 | Company name changed wiltshire property development l imited\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed wiltshire property development l imited\certificate issued on 18/09/03 (2 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members
|
1 May 2003 | Return made up to 10/04/03; full list of members
|
24 April 2003 | Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
26 October 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
26 October 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
7 June 2002 | Memorandum and Articles of Association (16 pages) |
7 June 2002 | Memorandum and Articles of Association (16 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Director resigned (1 page) |
27 May 2002 | Company name changed speed 9131 LIMITED\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed speed 9131 LIMITED\certificate issued on 27/05/02 (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2002 | Incorporation (18 pages) |
10 April 2002 | Incorporation (18 pages) |