PAYLESS GROUP LIMITED
MITCHAM PAYLESS SUPERMARKETS LIMITED

Hellopages » Greater London » Merton » CR4 3BW

Company number 03237853
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address C/O DANMIRR CONSULTANTS, 170 CHURCH ROAD, MITCHAM, SURREY, CR4 3BW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 2 in full. The most likely internet sites of PAYLESS GROUP LIMITED are www.paylessgroup.co.uk, and www.payless-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Payless Group Limited is a Private Limited Company. The company registration number is 03237853. Payless Group Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Payless Group Limited is C O Danmirr Consultants 170 Church Road Mitcham Surrey Cr4 3bw. . ABDUL GAFFAR, Mahomed Erfan is a Secretary of the company. AHMED, Parveen is a Secretary of the company. AHMED, Iftikhar is a Director of the company. Secretary AHMED, Mukhtar has been resigned. Secretary RAZA, Jawad has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHOUDHARY, Mahboob Hussain has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ABDUL GAFFAR, Mahomed Erfan
Appointed Date: 28 February 2006

Secretary
AHMED, Parveen
Appointed Date: 15 August 1998

Director
AHMED, Iftikhar
Appointed Date: 14 August 1998
57 years old

Resigned Directors

Secretary
AHMED, Mukhtar
Resigned: 28 February 2006
Appointed Date: 05 February 2002

Secretary
RAZA, Jawad
Resigned: 14 August 1998
Appointed Date: 14 August 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
CHOUDHARY, Mahboob Hussain
Resigned: 14 August 1998
Appointed Date: 14 August 1996
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Persons With Significant Control

Mr Iftikhar Ahmed
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAYLESS GROUP LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Satisfaction of charge 2 in full
03 Feb 2016
Satisfaction of charge 5 in full
03 Feb 2016
Satisfaction of charge 1 in full
...
... and 65 more events
19 Aug 1996
Secretary resigned
19 Aug 1996
New director appointed
19 Aug 1996
Director resigned
19 Aug 1996
New secretary appointed
14 Aug 1996
Incorporation

PAYLESS GROUP LIMITED Charges

20 November 2012
Mortgage
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 binfield road london t/no's SGL271445 &…
12 July 2011
An omnibus guarantee and set-off agreement
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
14 April 2008
Mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 149-153 arthur road, wimbledon, london t/no TGL95994…
9 August 2007
Mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 128-134 merton high road london t/no TGL37556. Together…
9 August 2007
Mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 camberwell road london t/no LN215213. Together with all…
9 August 2007
Mortgage
Delivered: 23 August 2007
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 358 clapham road london t/no SGL281731. Together with all…
9 August 2007
Mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 69 cairnfield avenue london t/no MX296129. Together with…
10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 128-134 merton high street SW19 1BA. Fixed charge all…
10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 3 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 358 clapham road london. Fixed charge all buildings and…
14 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 128-134 merton…