Cannon St Road
London
E1 2LJ
Director Name | Mr Israil Ali |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 6 Langmore House London E1 1SB |
Secretary Name | Mr Shomsul Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Welstead House Cannon St Road London E1 2LJ |
Secretary Name | Mrs Nazibun Nahar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 July 2017) |
Role | Company Director |
Correspondence Address | 30 Welstead House Cannon St Road London E1 2LJ |
Website | hussaintravel.com |
---|
Registered Address | 157 Cannon Street Road London E1 2LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
40k at £1 | S. Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,050,758 |
Gross Profit | £31,624 |
Net Worth | £181,958 |
Cash | £61,318 |
Current Liabilities | £70,655 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
30 April 1999 | Delivered on: 10 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 cannon street road L.B. tower hamlets. Outstanding |
---|
1 June 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 July 2017 | Termination of appointment of Nazibun Nahar Hussain as a secretary on 23 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Nazibun Nahar Hussain as a secretary on 23 July 2017 (1 page) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
5 July 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
12 April 2010 | Secretary's details changed for Nazibun Nahar Hussain on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Nazibun Nahar Hussain on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Shomsul Hussain on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Shomsul Hussain on 12 April 2010 (2 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
9 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 March 2003 | Company name changed sonali enterprises LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed sonali enterprises LIMITED\certificate issued on 05/03/03 (2 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Ad 24/03/00--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
27 April 2000 | Ad 24/03/00--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 44 hessel street burslem street london E1 2LP (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 44 hessel street burslem street london E1 2LP (1 page) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Ad 29/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
5 November 1997 | Ad 29/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
5 November 1997 | Memorandum and Articles of Association (13 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Nc inc already adjusted 29/10/97 (1 page) |
5 November 1997 | Nc inc already adjusted 29/10/97 (1 page) |
5 November 1997 | Memorandum and Articles of Association (13 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Ad 27/06/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 August 1996 | Ad 27/06/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 42 hessel street london E1 2LP (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 42 hessel street london E1 2LP (1 page) |
8 July 1996 | Memorandum and Articles of Association (13 pages) |
8 July 1996 | £ nc 100/24600 20/06/96 (1 page) |
8 July 1996 | £ nc 100/24600 20/06/96 (1 page) |
8 July 1996 | Memorandum and Articles of Association (13 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members
|
24 April 1996 | Return made up to 31/03/96; full list of members
|
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |