Stansted
Essex
CM24 8BE
Director Name | Mr Abdul Kadir |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(12 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Abdul Kadir |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hunton House Rookery Gardens Saint Mary Cray Orpington Kent BR5 4BD |
Secretary Name | Mohammad Karimul Huq Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Bethnal Green Road London E2 0AA |
Secretary Name | Mr Shamimur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monte Carlo House,Top Of Paul Hill London Road, Halstead Sevenoaks Kent TN14 7AA |
Director Name | Mr Shamimur Rahman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monte Carlo House,Top Of Paul Hill London Road, Halstead Sevenoaks Kent TN14 7AA |
Registered Address | Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
8 at £1 | Khadeja Rahman 6.67% Ordinary |
---|---|
8 at £1 | Pabel Kadir Chowdhury 6.67% Ordinary |
8 at £1 | Rahima Rahman 6.67% Ordinary |
8 at £1 | Shuhel Kadir Chowdhury 6.67% Ordinary |
7 at £1 | Abdullah A.m Rahman 5.83% Ordinary |
7 at £1 | Kaniz Fathema Chowdhury 5.83% Ordinary |
7 at £1 | Mohammed Rahman 5.83% Ordinary |
7 at £1 | Sharmin Akhter Chowdhury 5.83% Ordinary |
30 at £1 | Abdul Kadir 25.00% Ordinary |
15 at £1 | Shrina Aktar Shapa Begum 12.50% Ordinary |
15 at £1 | Thakmina Aktar Begum 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,708 |
Cash | £797 |
Current Liabilities | £21,091 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
25 July 2023 | Delivered on: 8 August 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 57 southmill road bishop's stortford. Outstanding |
---|---|
25 July 2023 | Delivered on: 4 August 2023 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
24 March 2021 | Delivered on: 8 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold property known as 19 sunningdale, bishop's stortford CM23 2PA. Outstanding |
24 March 2021 | Delivered on: 8 April 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold property known as 19 sunningdale, bishop's stortford CM23 2PA. Outstanding |
8 June 2015 | Delivered on: 15 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 July 2005 | Delivered on: 20 July 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: F/H 7 station road stanstead essex. 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 |
19 October 2004 | Delivered on: 20 October 2004 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 |
8 October 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
8 October 2020 | Satisfaction of charge 2 in full (2 pages) |
8 October 2020 | Satisfaction of charge 047385100003 in full (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 June 2015 | Registration of charge 047385100003, created on 8 June 2015 (26 pages) |
15 June 2015 | Registration of charge 047385100003, created on 8 June 2015 (26 pages) |
15 June 2015 | Registration of charge 047385100003, created on 8 June 2015 (26 pages) |
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 October 2014 | Compulsory strike-off action has been suspended (1 page) |
2 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Registered office address changed from 20 New Road London E1 2AX on 29 March 2013 (1 page) |
29 March 2013 | Registered office address changed from 20 New Road London E1 2AX on 29 March 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 November 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
1 November 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
24 July 2008 | Return made up to 17/04/08; full list of members (4 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from monte carlo house, london road halstead sevenoaks kent TN14 7DR (1 page) |
24 July 2008 | Return made up to 17/04/08; full list of members (4 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from monte carlo house, london road halstead sevenoaks kent TN14 7DR (1 page) |
20 December 2007 | Return made up to 17/04/07; no change of members (6 pages) |
20 December 2007 | Return made up to 17/04/07; no change of members (6 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
23 February 2007 | Return made up to 17/04/06; full list of members (7 pages) |
23 February 2007 | Return made up to 17/04/06; full list of members (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: melbury house 34 south borough road bromley kent BR1 3EB (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: melbury house 34 south borough road bromley kent BR1 3EB (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 250 bethnal green road london E2 0AA (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 250 bethnal green road london E2 0AA (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 July 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Return made up to 17/04/04; full list of members (6 pages) |
10 August 2004 | Return made up to 17/04/04; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (13 pages) |
17 April 2003 | Incorporation (13 pages) |