Founded in 1998, M. Sadiq Furniture Ltd have registered office in Northants, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Sadiq, Tina Louise, Sadiq, Masako at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SADIQ, Tina Louise | 01 February 2003 | - | 1 |
SADIQ, Masako | 20 April 1998 | 28 February 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
MR01 - N/A | 22 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 15 May 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 24 March 2016 | |
MR01 - N/A | 30 December 2015 | |
AR01 - Annual Return | 23 April 2015 | |
CH03 - Change of particulars for secretary | 14 April 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 21 March 2014 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 14 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 09 April 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 30 April 2009 | |
225 - Change of Accounting Reference Date | 30 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 06 February 2007 | |
AA - Annual Accounts | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
363a - Annual Return | 02 May 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 09 June 2004 | |
363s - Annual Return | 06 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
AA - Annual Accounts | 21 October 2002 | |
AA - Annual Accounts | 21 October 2002 | |
AA - Annual Accounts | 21 October 2002 | |
363a - Annual Return | 21 October 2002 | |
363a - Annual Return | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
AC92 - N/A | 14 October 2002 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 February 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 25 May 2000 | |
363s - Annual Return | 18 October 1999 | |
MEM/ARTS - N/A | 07 January 1999 | |
CERTNM - Change of name certificate | 31 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1998 | |
225 - Change of Accounting Reference Date | 20 November 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
NEWINC - New incorporation documents | 20 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2019 | Outstanding |
N/A |
A registered charge | 21 December 2015 | Outstanding |
N/A |
Debenture | 30 May 2006 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 26 January 2003 | Fully Satisfied |
N/A |
Debenture | 26 January 2003 | Fully Satisfied |
N/A |