Established in 1996, Superscale Investments Ltd are based in Middlesex. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Khan, Fahim Ahmad, Younas, Parveen, Khan, Shadab, Khan, Navila for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNAS, Parveen | 18 January 2002 | - | 1 |
KHAN, Navila | 20 August 1996 | 18 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Fahim Ahmad | 05 January 2003 | - | 1 |
KHAN, Shadab | 20 August 1996 | 15 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 08 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AD01 - Change of registered office address | 13 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
395 - Particulars of a mortgage or charge | 21 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2009 | |
363a - Annual Return | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 15 July 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
287 - Change in situation or address of Registered Office | 17 November 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
363s - Annual Return | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 25 March 2000 | |
395 - Particulars of a mortgage or charge | 09 March 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 24 August 1999 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288 - N/A | 06 September 1996 | |
288 - N/A | 06 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1996 | |
287 - Change in situation or address of Registered Office | 27 August 1996 | |
NEWINC - New incorporation documents | 28 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 July 2009 | Outstanding |
N/A |
Legal charge | 08 December 2008 | Outstanding |
N/A |
Legal charge | 08 December 2008 | Outstanding |
N/A |
Legal charge | 20 November 2008 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Legal charge | 06 June 2005 | Outstanding |
N/A |
Legal charge | 10 August 2004 | Fully Satisfied |
N/A |
Charge deed | 18 March 2004 | Outstanding |
N/A |
Charge deed | 18 March 2004 | Outstanding |
N/A |
Legal charge | 22 March 2000 | Fully Satisfied |
N/A |
Legal charge | 06 March 2000 | Fully Satisfied |
N/A |
Legal charge | 01 March 2000 | Outstanding |
N/A |
Legal charge | 11 December 1998 | Fully Satisfied |
N/A |