London
SE11 6EJ
Secretary Name | Mr Delwar Hussain Matin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Lambeth Walk London Greater London SE11 6EJ |
Registered Address | Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
1000 at £1 | Delwar Matin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,285 |
Cash | £2,494 |
Current Liabilities | £3,759 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 6 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £106,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 4 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £106,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 April 2006 | Delivered on: 29 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,300 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 1 13 vaughan road camberwell london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
19 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
16 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from 1 Landseer Road Sutton SM1 2DE United Kingdom to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 10 February 2021 (1 page) |
25 November 2020 | Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB England to 1 Landseer Road Sutton SM1 2DE on 25 November 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
6 January 2020 | Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 6 January 2020 (1 page) |
21 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from 1 Landseer Road Sutton SM1 2DE England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB on 19 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 9BB England to Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 19 March 2019 (1 page) |
10 October 2018 | Registered office address changed from Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England to 1 Landseer Road Sutton SM1 2DE on 10 October 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 August 2017 | Registered office address changed from 1 Landseer Road Sutton Surrey SM1 2DE to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 1 Landseer Road Sutton Surrey SM1 2DE to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB on 16 August 2017 (1 page) |
16 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
25 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 September 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
18 September 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
5 August 2012 | Termination of appointment of Delwar Matin as a secretary (1 page) |
5 August 2012 | Termination of appointment of Delwar Matin as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
6 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 June 2010 | Director's details changed for Belwar Matin on 20 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Delwar Hussain Matin on 20 March 2010 (1 page) |
28 June 2010 | Director's details changed for Belwar Matin on 20 March 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Delwar Hussain Matin on 20 March 2010 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (7 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (7 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 177 lambeth walk london kennington SE11 6EJ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 177 lambeth walk london kennington SE11 6EJ (1 page) |
1 November 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
14 November 2005 | Incorporation (12 pages) |
14 November 2005 | Incorporation (12 pages) |