Northwich
Cheshire
CW9 7RA
Secretary Name | Asad Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 97 Edenbridge Road Enfield London EN1 2HS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Amjad Riaz 50.00% Ordinary |
---|---|
2 at £1 | Amjad Riaz 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,853 |
Cash | £292 |
Current Liabilities | £180,226 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
10 April 2019 | Delivered on: 10 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Lower flat 101 forest drive west, london E11 1JZ. Outstanding |
---|---|
26 July 2007 | Delivered on: 28 July 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 belmont road reading berkshire all fixtures fittings plant and machinery and all other moveable plant machinery furniture equipment goods adn other effect by way of a floating charge. Outstanding |
16 April 2004 | Delivered on: 24 April 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 alkham road, 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 |
12 August 2003 | Delivered on: 28 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 101 forest drive west leytonstone london E11 1JZ t/no: EGL170072. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 August 2003 | Delivered on: 28 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 alkham road london N16 7AA t/no: LN63393. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 August 2022 | Change of details for Mr Amjad Riaz as a person with significant control on 24 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
24 August 2022 | Director's details changed for Mr Amjad Riaz on 24 August 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
23 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
10 April 2019 | Satisfaction of charge 2 in full (2 pages) |
10 April 2019 | Registration of charge 039944970005, created on 10 April 2019 (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 May 2016 | Annual return made up to 16 May 2016 Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 Statement of capital on 2016-05-19
|
18 May 2016 | Director's details changed for Mr Amjad Riaz on 15 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Amjad Riaz on 15 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 28 June 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 18 May 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 18 May 2011 (1 page) |
25 February 2011 | Termination of appointment of Asad Riaz as a secretary (1 page) |
25 February 2011 | Termination of appointment of Asad Riaz as a secretary (1 page) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 October 2003 | Return made up to 16/05/03; full list of members; amend (8 pages) |
13 October 2003 | Return made up to 16/05/03; full list of members; amend (8 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members
|
11 June 2003 | Return made up to 16/05/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 101 forest drive west london E11 1JZ (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 101 forest drive west london E11 1JZ (1 page) |
24 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
21 June 2002 | Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2002 | Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2002 | Notice of assignment of name or new name to shares (2 pages) |
21 June 2002 | Notice of assignment of name or new name to shares (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 July 2001 | Return made up to 16/05/01; full list of members
|
10 July 2001 | Return made up to 16/05/01; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (16 pages) |
16 May 2000 | Incorporation (16 pages) |