Company NameA. Dakri & Co. Limited
DirectorIsmail Ahmed Dakri
Company StatusActive
Company Number00913516
CategoryPrivate Limited Company
Incorporation Date18 August 1967(56 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ismail Ahmed Dakri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(52 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-363 Romford Road
London
Forest Gate
E7 8AA
Director NameMr Iqbal Ahmed Dakri
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(23 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address795 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1JA
Director NameMr Osman Ahmed Dakri
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(23 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Holcombe Road
Ilford
Essex
IG1 4XF
Secretary NameMr Osman Ahmed Dakri
NationalityBritish
StatusResigned
Appointed30 December 1990(23 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Holcombe Road
Ilford
Essex
IG1 4XF

Contact

Telephone020 73770864
Telephone regionLondon

Location

Registered Address361-363 Romford Road
London
Forest Gate
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

170 at £1Hoori Ahmed Dakri
17.00%
Ordinary
166 at £1Hanif Ahmed Dakri
16.60%
Ordinary
166 at £1Ismail Ahmed Dakri
16.60%
Ordinary
166 at £1Mr Iqbal Ahmed Dakri
16.60%
Ordinary
166 at £1Osman Ahmed Dakri
16.60%
Ordinary
166 at £1Osman Ahmed Dakri & Iqbal Ahmed Dakri
16.60%
Ordinary

Financials

Year2014
Net Worth£3,968,062
Cash£2,380,449
Current Liabilities£192,943

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

26 January 1999Delivered on: 2 February 1999
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over: 357 romford road london E7 8AA t/n NGL135958; 359 romford road london E7 8AA t/n EGL108423; 361 romford road E7 8AA t/n EGL172166 and 363 romford road E7 8AA t/n EGL56720.
Outstanding
20 February 1989Delivered on: 28 February 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or in the future standing to the credit of any deposit account in the name of the depositer with the bank.
Outstanding
4 January 1988Delivered on: 13 January 1988
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To set off any credit balance standing in the name of a dakri and company limited against any indebtedness to the chargee.
Outstanding
20 July 1977Delivered on: 1 August 1977
Persons entitled: United Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 commercial rd, london borough of tower hamlets.
Outstanding

Filing History

20 October 2020Second filing of Confirmation Statement dated 25 April 2020 (4 pages)
29 June 2020Registered office address changed from 357-359 Romford Road Forest Gate London E7 8AA to 361-363 Romford Road London Forest Gate E7 8AA on 29 June 2020 (1 page)
7 May 2020Confirmation statement made on 25 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/10/2020 shareholder information
(4 pages)
28 April 2020Termination of appointment of Osman Ahmed Dakri as a director on 28 February 2020 (1 page)
28 April 2020Appointment of Mr Ismail Ahmed Dakri as a director on 28 February 2020 (2 pages)
28 April 2020Termination of appointment of Iqbal Ahmed Dakri as a director on 28 February 2020 (1 page)
28 April 2020Termination of appointment of Osman Ahmed Dakri as a secretary on 28 February 2020 (1 page)
1 April 2020Notification of Greenleafe Limited as a person with significant control on 28 February 2020 (4 pages)
1 April 2020Cessation of Osman Ahmed Dakri as a person with significant control on 19 January 2020 (3 pages)
1 April 2020Notification of Osiq Limited as a person with significant control on 19 February 2020 (4 pages)
1 April 2020Cessation of Osiq Limited as a person with significant control on 28 February 2020 (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
6 August 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Mr Iqbal Ahmed Dakri on 29 December 2009 (2 pages)
17 March 2010Director's details changed for Osman Ahmed Dakri on 29 December 2009 (2 pages)
17 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Osman Ahmed Dakri on 29 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Iqbal Ahmed Dakri on 29 December 2009 (2 pages)
17 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (5 pages)
9 February 2009Return made up to 29/12/08; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 February 2007Return made up to 29/12/06; full list of members (9 pages)
10 February 2007Return made up to 29/12/06; full list of members (9 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(9 pages)
16 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(9 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2004Return made up to 29/12/03; full list of members (9 pages)
19 January 2004Return made up to 29/12/03; full list of members (9 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 December 2001Return made up to 29/12/01; full list of members (8 pages)
20 December 2001Return made up to 29/12/01; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 29/12/99; full list of members (8 pages)
6 January 2000Return made up to 29/12/99; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 September 1999Registered office changed on 13/09/99 from: 363 romford road forest gate london E7 8AA (1 page)
13 September 1999Registered office changed on 13/09/99 from: 363 romford road forest gate london E7 8AA (1 page)
8 February 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(6 pages)
8 February 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 January 1998Return made up to 29/12/97; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: 117 whitechapel road london E1 1DT (1 page)
28 January 1997Registered office changed on 28/01/97 from: 117 whitechapel road london E1 1DT (1 page)
21 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1990Secretary resigned;new secretary appointed (2 pages)
20 June 1990Secretary resigned;new secretary appointed (2 pages)
11 June 1990Director resigned;new director appointed (2 pages)
11 June 1990Director resigned;new director appointed (2 pages)
18 August 1967Incorporation (12 pages)