London
E1 5LP
Director Name | Mr Askir Miah Baksh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Princelet Street London E1 5LP |
Secretary Name | Mr Abdun Noor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Princelet Street London E1 5LP |
Director Name | Mr Khasruzaman Choudhury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 19 Surma Mansion Sylhet Dt Sylhet Foreign |
Director Name | Mr Moniruzaman Choudhury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 19 Surma Mansion Po Sylhet Dt Sylhet Foreign |
Director Name | Mrs Nurun Nessa |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 21 Ford Square London E1 2HS |
Director Name | Mrs Sabia Noor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 3 Crowther Road London SE25 5QW |
Director Name | Mr Ahmadur Rahman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 76 Skeffington Road East Ham London E6 2NB |
Director Name | Mr Aklakur Rahman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Princelet Street London E1 5LP |
Registered Address | 31 Princelet Street London E1 5LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £197,399 |
Cash | £159,186 |
Current Liabilities | £197,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 December 2020 | Delivered on: 6 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 March 2017 | Delivered on: 22 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2012 | Delivered on: 11 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000 and all amounts in the future credited to account number 44507216 with the bank. Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £15,000 credited to account designation 44512627 and any addition to that deposit and any deposit or account of any other currency description or designation. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 44507216 600726 with the bank and any deposit or account of any other currency description which derives in whole or in part form such deposits or account. Outstanding |
6 January 1999 | Delivered on: 13 January 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re surma travels private (U.K.) limited high interest business account number 90712876. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
17 August 2023 | Appointment of Mr Tuasir Ali as a director on 1 August 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 June 2022 | Termination of appointment of Aklakur Rahman as a director on 23 June 2022 (1 page) |
8 April 2022 | Registered office address changed from 284 Station Road C/O : Ahmed and Co Harrow HA1 2EA England to 31 Princelet Street London E1 5LP on 8 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
6 January 2021 | Registration of charge 024570340006, created on 22 December 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
2 March 2018 | Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor Mezzanine 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road C/O : Ahmed and Co Harrow HA1 2EA on 2 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (6 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Registration of charge 024570340005, created on 20 March 2017 (8 pages) |
22 March 2017 | Registration of charge 024570340005, created on 20 March 2017 (8 pages) |
14 March 2017 | Director's details changed for Mr Askir Miah on 2 February 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Askir Miah on 2 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page) |
9 February 2011 | Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Mr Aklakur Rahman on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Askir Miah on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Aklakur Rahman on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Askir Miah on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Abdun Noor on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Abdun Noor on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
2 March 2009 | Return made up to 31/01/08; full list of members (6 pages) |
2 March 2009 | Return made up to 31/01/08; full list of members (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members
|
1 February 2005 | Return made up to 31/01/05; full list of members
|
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members
|
29 January 2004 | Return made up to 31/01/04; full list of members
|
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (10 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (10 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 01/03/98 (1 page) |
5 September 2001 | Nc inc already adjusted 01/03/98 (1 page) |
6 April 2001 | Return made up to 31/01/01; full list of members
|
6 April 2001 | Return made up to 31/01/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 February 2000 | Director resigned (2 pages) |
18 February 2000 | Director resigned (2 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members
|
18 February 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members
|
15 February 1999 | Return made up to 08/02/99; full list of members
|
13 January 1999 | Particulars of mortgage/charge (5 pages) |
13 January 1999 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 February 1998 | Return made up to 08/02/98; full list of members
|
27 February 1998 | Return made up to 08/02/98; full list of members
|
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 September 1997 | Ad 19/08/97--------- £ si 9000@1=9000 £ ic 8527/17527 (2 pages) |
12 September 1997 | Ad 19/08/97--------- £ si 9000@1=9000 £ ic 8527/17527 (2 pages) |
6 April 1997 | Return made up to 08/02/97; full list of members (8 pages) |
6 April 1997 | Return made up to 08/02/97; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
29 March 1995 | £ nc 15000/25000 03/03/95 (1 page) |
29 March 1995 | Ad 04/03/95--------- £ si 8400@1=8400 £ ic 12600/21000 (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | £ nc 15000/25000 03/03/95 (1 page) |
29 March 1995 | Ad 04/03/95--------- £ si 8400@1=8400 £ ic 12600/21000 (2 pages) |
10 March 1995 | Return made up to 08/02/95; full list of members (8 pages) |
10 March 1995 | Return made up to 08/02/95; full list of members (8 pages) |
6 November 1990 | Ad 21/09/90--------- £ si 12592@1=12592 £ ic 2/12594 (2 pages) |
6 November 1990 | Ad 21/09/90--------- £ si 12592@1=12592 £ ic 2/12594 (2 pages) |
8 January 1990 | Incorporation (11 pages) |
8 January 1990 | Incorporation (11 pages) |