Chigwell
Essex
IG7 5DL
Director Name | Mr Zoheb Mirza |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Mr Zafar Wasim Mirza |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xaviar House 130 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Zafar Wasim Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Xaviar House 130 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 14 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
500 at £1 | Ifat Mirza 50.00% Ordinary B |
---|---|
500 at £1 | Zafar Wasim Mirza 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £440,714 |
Cash | £100 |
Current Liabilities | £44,993 |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 February |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 614 green lane ilford IG3 9SQ and registered at hm land registry with title absolute under title number EGL112206. Outstanding |
---|---|
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
27 July 2018 | Delivered on: 2 August 2018 Persons entitled: B2 Bridging LLP Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 2 August 2018 Persons entitled: B2 Bridging LLP Classification: A registered charge Particulars: F/H property k/a 614 green lane ilford t/n EGL112206. Outstanding |
22 August 2005 | Delivered on: 10 September 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 property k/a 614 green lane ilford 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 |
12 May 2005 | Delivered on: 14 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 |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
---|---|
6 July 2017 | Appointment of Zoheb Mirza as a director on 1 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 January 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4 January 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 September 2013 | Director's details changed for Ifat Mirza on 19 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Zafar Wasim Mirza on 19 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages) |
12 April 2013 | Amended accounts made up to 28 February 2012 (6 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 November 2012 | Registered office address changed from 18 Brook Way Chigwell Essex IG7 6AW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 18 Brook Way Chigwell Essex IG7 6AW on 9 November 2012 (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 June 2010 (2 pages) |
10 March 2010 | Director's details changed for Zafar Wasim Mirza on 28 January 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Zafar Wasim Mirza on 28 January 2010 (3 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ifat Mirza on 28 January 2010 (3 pages) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
9 May 2008 | Director and secretary's change of particulars / zafar mirza / 25/01/2008 (1 page) |
9 May 2008 | Director's change of particulars / ifat mirza / 25/01/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Return made up to 10/02/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 116 duke street liverpool L1 5JW (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (16 pages) |