Upminster
Essex
RM14 3BU
Director Name | Mrs Alev Zahir |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Director Name | Hussein Musa |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Accountant |
Correspondence Address | 24 Balls Pond Road London N1 4AU |
Director Name | Servet Yonter Zahir |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 February 2003) |
Role | Secretary |
Correspondence Address | 3a Burntwood Avenue Hornchurch Essex RM11 3JD |
Secretary Name | Servet Yonter Zahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Registered Address | 195 St Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Alev Zahir 33.33% Ordinary |
---|---|
25 at £1 | Miss Fazile Zahir 33.33% Ordinary |
25 at £1 | Miss Zehra Zahir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,595 |
Cash | £2,747 |
Current Liabilities | £20,587 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 April 1987 | Delivered on: 8 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 high street, hornchurch havering london title no egl 20055. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 May 1986 | Delivered on: 5 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit H4 shopping centre romford k/a 3 laurie walk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 August 2015 | Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (15 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (15 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 January 2014 | Termination of appointment of Servet Zahir as a secretary (1 page) |
17 January 2014 | Termination of appointment of Servet Zahir as a secretary (1 page) |
17 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Purchase of own shares. (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Yonter Mustafa Zahir on 26 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Servet Yonter Zahir on 26 March 2010 (1 page) |
6 April 2010 | Director's details changed for Yonter Mustafa Zahir on 26 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Servet Yonter Zahir on 26 March 2010 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
13 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
28 August 2008 | Director's change of particulars / yonter zahir / 01/05/2008 (1 page) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / yonter zahir / 01/05/2008 (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
4 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
4 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
30 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
5 March 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: B7 the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: B7 the seedbed centre, davidson way, romford, essex RM7 0AZ (1 page) |
15 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: c/o e hunter 60 billet lane hornchurch RM11 1XA (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: c/o e hunter, 60 billet lane, hornchurch, RM11 1XA (1 page) |
11 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
11 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
19 November 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 November 1999 | Return made up to 14/08/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
25 January 1999 | Return made up to 14/08/98; no change of members (4 pages) |
25 January 1999 | Return made up to 14/08/98; no change of members (4 pages) |
3 March 1998 | Return made up to 14/08/97; no change of members
|
3 March 1998 | Return made up to 14/08/97; no change of members
|
3 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
3 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
3 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
27 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
27 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |