London
E2 7DJ
Secretary Name | Gulamhusain Achha |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Redchurch Street London E2 7DJ |
Director Name | Gulamhusain Achha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Redchurch Street London E2 7DJ |
Director Name | Mr Yakub Essa Adam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Redchurch Street London E2 7DJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 77390847 |
---|---|
Telephone region | London |
Registered Address | 51 Redchurch Street London E2 7DJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
100 at £1 | Mohamed Patel 33.33% Ordinary |
---|---|
100 at £1 | Mr Gulamhussain Achha 33.33% Ordinary |
100 at £1 | Mr Yakub Essa Adam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,064 |
Cash | £10,763 |
Current Liabilities | £104,514 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
15 January 2016 | Delivered on: 18 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 February 2007 | Delivered on: 10 February 2007 Persons entitled: National Westminster 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: 51 redchurch street london t/no LN179863. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 1998 | Delivered on: 17 March 1998 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: The f/h property k/a 51 redchurch street bethnal green london t/n LN179863. Part Satisfied |
21 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
10 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
24 June 2021 | Change of details for Mr Yakub Essa Adam as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Yakub Essa Adam on 24 June 2021 (2 pages) |
24 June 2021 | Change of details for Mr Ghulamhussain Achha as a person with significant control on 24 June 2021 (2 pages) |
7 March 2021 | Appointment of Mr Yakub Essa Adam as a director on 7 March 2021 (2 pages) |
7 March 2021 | Appointment of Gulamhusain Achha as a director on 7 March 2021 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 July 2020 | Change of details for Mr Yakub Essa Adam as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Secretary's details changed for Gulamhusain Achha on 6 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
6 July 2020 | Change of details for Mr Ghulamhussain Achha as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Mohamed Patel on 6 July 2020 (2 pages) |
6 July 2020 | Notification of Mohamed Patel as a person with significant control on 30 June 2016 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 January 2016 | Registration of charge 030792100003, created on 15 January 2016 (8 pages) |
18 January 2016 | Registration of charge 030792100003, created on 15 January 2016 (8 pages) |
6 January 2016 | Secretary's details changed for Gulamhussain Achha on 12 October 2009 (1 page) |
6 January 2016 | Secretary's details changed for Gulamhussain Achha on 12 October 2009 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
17 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
16 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
16 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mohamed Patel on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mohamed Patel on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mohamed Patel on 1 October 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 April 2008 | Ad 01/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
11 April 2008 | Ad 01/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
26 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
6 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
5 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 August 1996 | Return made up to 12/07/96; full list of members
|
22 August 1996 | Return made up to 12/07/96; full list of members
|
9 April 1996 | Registered office changed on 09/04/96 from: 222 brick lane london E1 6SA (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 222 brick lane london E1 6SA (1 page) |
7 September 1995 | Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1995 | Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1995 | Accounting reference date notified as 30/06 (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 71 bath court bath street london. EC1V 9NT (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 71 bath court bath street london. EC1V 9NT (1 page) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Accounting reference date notified as 30/06 (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
12 July 1995 | Incorporation (22 pages) |
12 July 1995 | Incorporation (22 pages) |