Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03809560 LIMITED
Company Information for

03809560 LIMITED

103 Hammersmith Grove, London, W6 0NQ,
Company Registration Number
03809560
Private Limited Company
Active

Company Overview

About 03809560 Ltd
03809560 LIMITED was founded on 1999-07-19 and has its registered office in London. The organisation's status is listed as "Active". 03809560 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
03809560 LIMITED
 
Legal Registered Office
103 Hammersmith Grove
London
W6 0NQ
Other companies in SW11
 
Filing Information
Company Number 03809560
Company ID Number 03809560
Date formed 1999-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-07-19
Return next due 2024-08-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-29 17:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03809560 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 03809560 LIMITED

Current Directors
Officer Role Date Appointed
SIMRATBALA KHAN
Company Secretary 2000-06-27
SHAHIDA HAROON
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED RIAZ KHAN
Director 2000-06-27 2018-09-10
HAROON AHMED KHAN
Director 2010-07-19 2011-03-25
SUZANNE BREWER
Nominated Secretary 1999-07-19 2000-06-27
KEVIN BREWER
Nominated Director 1999-07-19 2000-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-06DISS40Compulsory strike-off action has been discontinued
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-11-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RIAZ KHAN
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 82/84 Plough Road London SW11 2AR
2018-05-14AP01DIRECTOR APPOINTED MS SHAHIDA HAROON
2018-05-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-09DISS40Compulsory strike-off action has been discontinued
2016-08-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-04DISS40Compulsory strike-off action has been discontinued
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0119/07/15 ANNUAL RETURN FULL LIST
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0119/07/14 ANNUAL RETURN FULL LIST
2014-12-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-21DISS40DISS40 (DISS40(SOAD))
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0119/07/13 NO MEMBER LIST
2013-11-19GAZ1FIRST GAZETTE
2013-07-18AA31/07/07 TOTAL EXEMPTION FULL
2013-07-18AA31/07/12 TOTAL EXEMPTION FULL
2013-07-18AA31/07/03 TOTAL EXEMPTION FULL
2013-07-18AR0119/07/12 NO CHANGES
2013-07-18RT01COMPANY RESTORED ON 18/07/2013
2013-02-26GAZ2STRUCK OFF AND DISSOLVED
2012-11-13GAZ1FIRST GAZETTE
2012-07-04AA31/07/11 TOTAL EXEMPTION FULL
2011-11-02AA31/07/10 TOTAL EXEMPTION FULL
2011-09-07AR0119/07/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROON KHAN
2010-11-25AR0119/07/10 NO CHANGES
2010-08-05AA31/07/09 TOTAL EXEMPTION FULL
2010-07-28AP01DIRECTOR APPOINTED HAROON AHMED KHAN
2009-09-18OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2009-08-25AA31/07/06 TOTAL EXEMPTION FULL
2009-08-25AA31/07/08 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2009-08-11363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2009-07-29363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-27363aRETURN MADE UP TO 19/07/06; NO CHANGE OF MEMBERS
2009-07-27363aRETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS
2009-07-27363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2009-07-24COCOMPORDER OF COURT TO WIND UP
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-02DISS6STRIKE-OFF ACTION SUSPENDED
2005-06-21GAZ1FIRST GAZETTE
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-09-18363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-08363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2003-02-08363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2002-10-29GAZ1FIRST GAZETTE
2002-10-29DISS6STRIKE-OFF ACTION SUSPENDED
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-08-13363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2001-08-1388(2)RAD 27/06/00--------- £ SI 100@1
2001-08-10AC92ORDER OF COURT - RESTORATION 10/08/01
2001-05-01GAZ2STRUCK OFF AND DISSOLVED
2001-01-09GAZ1FIRST GAZETTE
2000-10-02288aNEW SECRETARY APPOINTED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-06-30SRES01ADOPT MEM AND ARTS 27/06/00
2000-06-30288bDIRECTOR RESIGNED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
2000-06-30288bSECRETARY RESIGNED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1999-07-19NEWINCINCORPORATION DOCUMENTS
1999-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 03809560 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2013-11-19
Proposal to Strike Off2012-11-13
Proposal to Strike Off2005-06-21
Proposal to Strike Off2002-10-29
Proposal to Strike Off2001-01-09
Fines / Sanctions
No fines or sanctions have been issued against 03809560 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE & GENERAL CHARGE 2001-10-19 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 2001-10-19 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE AND GENERAL CHARGE 2001-10-18 Satisfied FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2007-07-31
Annual Accounts
2003-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03809560 LIMITED

Intangible Assets
Patents
We have not found any records of 03809560 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03809560 LIMITED
Trademarks
We have not found any records of 03809560 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03809560 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 03809560 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 03809560 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2013-11-19
 
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2012-11-13
 
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2005-06-21
 
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2002-10-29
 
Initiating party Event TypeProposal to Strike Off
Defending party03809560 LIMITEDEvent Date2001-01-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03809560 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 03809560 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1