Wallington
Surrey
SM6 9QD
Director Name | Shahana Azam |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 31 July 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shirley Heights Wallington Surrey SM6 9QD |
Director Name | Ms Tarana Ali |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shirley Heights Wallington Surrey SM6 9QD |
Secretary Name | Ms Tarana Ali |
---|---|
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shirley Heights Wallington Surrey SM6 9QD |
Director Name | Mr Mohammad Azizul Hoque Miah |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 North Park Eltham London SE9 5AP |
Secretary Name | Mr Mohammad Azizul Hoque Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 17 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 North Park Eltham London SE9 5AP |
Secretary Name | Mrs Aziza Arjuman Niazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Jevington Way Lee London SE12 9NQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Amalgamated Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 July 1992) |
Correspondence Address | Classic House 174-180 Old Street London EC14 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1992) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MIAH & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 1993) |
Correspondence Address | First Floor 138 Well Hall Road London SE9 6SN |
Website | www.sqelectric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86477633 |
Telephone region | London |
Registered Address | 299a Bethnal Green Road London E2 6AH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Mr Ali Azam 60.00% Ordinary |
---|---|
1 at £1 | Mrs Shahana Azam 20.00% Ordinary |
1 at £1 | Tarana Ali 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,413 |
Cash | £288,398 |
Current Liabilities | £311,498 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
12 August 2003 | Delivered on: 15 August 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 550-01-52000656 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
26 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 December 2016 | Director's details changed for Tarana Ali on 10 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Tarana Ali on 10 December 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Shahana Azam on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Ali Azam on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Ali Azam on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Tarana Ali on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Tarana Ali on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Tarana Ali on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Shahana Azam on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Shahana Azam on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Ali Azam on 1 January 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
8 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 08/08/05; full list of members
|
15 August 2005 | Return made up to 08/08/05; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: suite 213 crown house, north circular road london NW10 7PN (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: suite 213 crown house, north circular road london NW10 7PN (1 page) |
27 September 2001 | Return made up to 08/08/01; full list of members
|
27 September 2001 | Return made up to 08/08/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 17 midholm wembley park middlesex HA9 9LJ (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 17 midholm wembley park middlesex HA9 9LJ (1 page) |
9 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
28 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1ST floor 138A well hall road london SE9 (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1ST floor 138A well hall road london SE9 (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
12 September 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 September 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
14 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 August 1995 (7 pages) |
14 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 August 1995 (7 pages) |
2 August 1995 | Return made up to 08/08/95; full list of members
|
2 August 1995 | Return made up to 08/08/95; full list of members
|
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
8 September 1992 | New secretary appointed (2 pages) |
8 September 1992 | New secretary appointed (2 pages) |
4 December 1991 | New secretary appointed;new director appointed (2 pages) |
4 December 1991 | New secretary appointed;new director appointed (2 pages) |
14 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 August 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 August 1991 | Incorporation (17 pages) |
8 August 1991 | Incorporation (17 pages) |