Ilford
Essex
IG1 4XF
Director Name | Iqbal Ahmed Dakri |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 795 Cranbrook Road Barkingside Essex IG6 1JA |
Director Name | Mr Siraj Musa |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 66 Stainforth Road Newbury Park Ilford Essex IG2 7EJ |
Telephone | 020 85360009 |
---|---|
Telephone region | London |
Registered Address | 357-359 Romford Road Forest Gate E7 8AA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
133 at £1 | Iqbal A. Dakri 33.25% Ordinary |
---|---|
133 at £1 | Ismail A. Dakri 33.25% Ordinary |
133 at £1 | Osman A. Dakri 33.25% Ordinary |
1 at £1 | Osman A. Dakri & Iqbal A. Dakri 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,666,090 |
Cash | £1,050,283 |
Current Liabilities | £63,993 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
3 October 1994 | Delivered on: 14 October 1994 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: 50 eversleigh road east ham title no EGL102491,185 burgess road east ham title no EGL12590,25 washington avenue east ham title no EGL294435 and 4 other properties tog with floating security the fixed and movable plant machinery and fixtures and fittings furniture equipment and utensils. Outstanding |
---|
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
---|---|
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
11 November 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 April 2020 | Notification of Osiq Limited as a person with significant control on 19 February 2020 (4 pages) |
1 April 2020 | Cessation of Iqbal Ahmed Dakri as a person with significant control on 19 February 2020 (3 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Iqbal Ahmed Dakri on 31 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Iqbal Ahmed Dakri on 31 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | Registered office changed on 05/02/05 from: global house 2 beal road ilford essex IG1 4QF (1 page) |
5 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | Registered office changed on 05/02/05 from: global house 2 beal road ilford essex IG1 4QF (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 365-367 romford road forestgate london E7 8AA (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 365-367 romford road forestgate london E7 8AA (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Return made up to 31/12/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: 151 ley street ilford essex IG1 4BL (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 151 ley street ilford essex IG1 4BL (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 438 ley street ilford essex IG2 7BS (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 438 ley street ilford essex IG2 7BS (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
14 October 1994 | Particulars of mortgage/charge (4 pages) |
14 October 1994 | Particulars of mortgage/charge (4 pages) |
28 June 1988 | Incorporation (16 pages) |
28 June 1988 | Incorporation (16 pages) |