Birmingham
West Midlands
B27 6QA
Secretary Name | Sajad Ilahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 36 Flint Green Road Birmingham West Midlands B27 6QA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 07 939505795 |
---|---|
Telephone region | Mobile |
Registered Address | Norwood House Lower Green Baildon Shipley BD17 5JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
29 at £1 | Aftab Ilahi 29.00% Ordinary |
---|---|
25 at £1 | Sajad Ilahi 25.00% Ordinary |
25 at £1 | Zia Ilahi 25.00% Ordinary |
21 at £1 | Maskeen Ali 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,550 |
Cash | £110,987 |
Current Liabilities | £413,793 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
23 October 2015 | Delivered on: 29 October 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold land known as 23 high street bridgnorth shropshire title number SL140494. Outstanding |
---|---|
31 January 2012 | Delivered on: 3 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 56 high street bridgnorth t/no SL62092 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence. Outstanding |
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Legal charge Secured details: All 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: L/H property k/a 28-30 northgate street, wakefield, west yorkshire t/no WYK805508. Assigns the related rights see image for full details. Outstanding |
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Legal charge Secured details: All 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: F/H property k/a 155 toller lane, bradford t/no WYK160038 assigns all related rights see image for full details. Outstanding |
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: Santander UK PLC as Trustee for the Group Member Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 28-30 northgate street, wakefield, west yorkshire t/no WYK805508 and f/h property k/a 155 toller lane, bradford t/no WYK160038. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 23 high street, bridgnorth, shropshire WV16 4DB comprised in title number SL140494 and all that leashold property known as 22/22A,24/24A and 26/26A northgate and land lying to the north of westmorland street, wakefield comprised in title number WYK365230. Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 22 - 26 northgate, wakefield, west yorkshire, WF1 3AA being all of the land and buildings in title WTK365230 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 October 2015 | Delivered on: 29 October 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: None. Outstanding |
9 April 2009 | Delivered on: 21 April 2009 Satisfied on: 18 April 2012 Persons entitled: National Westminster 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: 47 lowesmoor worcester t/no HW185840 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2009 | Delivered on: 11 April 2009 Satisfied on: 18 April 2012 Persons entitled: National Westminster 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: 155 tollerlane bradford t/no wyk 160038 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 October 2005 | Delivered on: 4 November 2005 Satisfied on: 18 April 2012 Persons entitled: National Westminster 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: 28-30 northgate wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2005 | Delivered on: 28 October 2005 Satisfied on: 26 April 2012 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Satisfaction of charge 048190770010 in full (1 page) |
---|---|
12 February 2021 | Satisfaction of charge 048190770011 in full (1 page) |
12 February 2021 | Satisfaction of charge 048190770009 in full (1 page) |
26 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from 36 Flint Green Road Acocks Green Birmingham West Midlands B27 6QA to Norwood House Lower Green Baildon Shipley BD17 5JA on 29 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 February 2018 | Registration of charge 048190770012, created on 9 February 2018 (27 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 February 2017 | Registration of charge 048190770011, created on 14 February 2017 (6 pages) |
15 February 2017 | Registration of charge 048190770011, created on 14 February 2017 (6 pages) |
17 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 October 2015 | Registration of charge 048190770010, created on 23 October 2015 (9 pages) |
29 October 2015 | Registration of charge 048190770009, created on 23 October 2015 (8 pages) |
29 October 2015 | Registration of charge 048190770010, created on 23 October 2015 (9 pages) |
29 October 2015 | Registration of charge 048190770009, created on 23 October 2015 (8 pages) |
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Termination of appointment of Sajad Ilahi as a secretary (1 page) |
12 August 2013 | Termination of appointment of Sajad Ilahi as a secretary (1 page) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Aftab Ilahi on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members
|
20 July 2005 | Return made up to 03/07/05; full list of members
|
22 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 August 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |