Barnet
Herts
EN5 2LS
Director Name | Mrs Afsar Jehan Hafeez |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 128 Mays Lane Barnet Herts EN5 2LS |
Director Name | Mr Imraan Hafeez |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 90 Frinton Road Kirby Cross Frinton-On-Sea CO13 0HJ |
Registered Address | Winchester House 90 Frinton Road Kirby Cross Frinton-On-Sea CO13 0HJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
5 at £1 | Afsar Jehan Hafeez 50.00% Ordinary |
---|---|
5 at £1 | Arifah Hafeez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,317 |
Cash | £2,656 |
Current Liabilities | £101,515 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 5 days from now) |
21 January 2013 | Delivered on: 31 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 March 2011 | Delivered on: 17 February 2012 Persons entitled: Barclays 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: F/H property winchester house frinton road kirby cross essex. Outstanding |
28 April 2011 | Delivered on: 5 May 2011 Persons entitled: Afsar Jehan Hafeez (Mrs.) Classification: Second legal charge Secured details: £540,000 due or to become due from the company to the chargee. Particulars: Property k/a winchester house 90 frinton road kirby cross frinton on sea fixed charge over all buildings and other structures on and items fixed to the property any goodwill relating to the property or business or undertaking conducted at the property all plant machinery and other items affixed to and forming part of the property see image for full details. Outstanding |
18 March 2011 | Delivered on: 30 March 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 May 2021 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
5 May 2021 | Termination of appointment of Afsar Jehan Hafeez as a director on 30 April 2021 (1 page) |
5 May 2021 | Cessation of Afsar Jehan Hafeez as a person with significant control on 17 February 2021 (1 page) |
5 May 2021 | Termination of appointment of Imraan Hafeez as a director on 30 April 2021 (1 page) |
30 April 2021 | Registered office address changed from 43 Upton Lane London E7 9PA England to Winchester House 90 Frinton Road Kirby Cross Frinton-on-Sea CO13 0HJ on 30 April 2021 (1 page) |
26 March 2021 | S1096 Court Order to Rectify (3 pages) |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2021 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Confirmation statement made on 16 September 2018 with updates (6 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 September 2018 | Registered office address changed from , 451-453 North Circular Road, Neasden, London, NW2 7QD to 43 Upton Lane London E7 9PA on 19 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Imran Hafeez as a director on 13 September 2018 (2 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
2 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
23 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Incorporation
|
16 September 2010 | Incorporation
|