Barking
Essex
IG11 9AF
Director Name | Mr Mohammed Abdul Mosabbir |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Benson House Old Nichol Street London E2 7HH |
Director Name | Mr Md Joglu Miah |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Benson House London E2 7HH |
Secretary Name | Mr Md Joglu Miah |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Benson House London E2 7HH |
Director Name | Mohammed Ali |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Machinist |
Correspondence Address | 22 Abingdon House Old Nichol Street London E2 |
Secretary Name | Abdul Mukit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Chilton Street London E2 6DZ |
Director Name | Nur Meah |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 17 Stafford Cripps House Globe Road London E2 0LN |
Director Name | Somsun Nahar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Housewife |
Correspondence Address | 6 Chertsey House Arnold Circus London E2 7JX |
Director Name | Mohammed Sirajul Islam Islam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 24 Clifton House Club Row London E2 7HB |
Secretary Name | Mohammed Sirajul Islam Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 24 Clifton House Club Row London E2 7HB |
Director Name | Mrs Sabeha Nessa |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Abingdon House London E2 7HJ |
Secretary Name | Mrs Sabeha Nessa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Abingdon House London E2 7HJ |
Director Name | Mr Mohammed Abdul Mukit |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Chilton Street London E2 6DZ |
Website | bcs-jobnet.co.uk |
---|---|
Telephone | 020 77397678 |
Telephone region | London |
Registered Address | Ist-2nd Floor 20 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,806 |
Cash | £11,753 |
Current Liabilities | £4,059 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Annual return made up to 11 September 2015 no member list (5 pages) |
15 September 2015 | Annual return made up to 11 September 2015 no member list (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 11 September 2014 no member list (5 pages) |
15 September 2014 | Annual return made up to 11 September 2014 no member list (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Annual return made up to 11 September 2013 no member list (5 pages) |
13 September 2013 | Annual return made up to 11 September 2013 no member list (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 11 September 2012 no member list (5 pages) |
18 October 2012 | Annual return made up to 11 September 2012 no member list (5 pages) |
17 October 2012 | Secretary's details changed for Joglu Miah on 17 October 2012 (1 page) |
17 October 2012 | Secretary's details changed for Joglu Miah on 17 October 2012 (1 page) |
17 October 2012 | Director's details changed for Joglu Miah on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Joglu Miah on 17 October 2012 (2 pages) |
28 May 2012 | Termination of appointment of Mohammed Mukit as a director (1 page) |
28 May 2012 | Termination of appointment of Mohammed Mukit as a director (1 page) |
30 November 2011 | Director's details changed for Tunu Miah on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Tunu Miah on 30 November 2011 (2 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Annual return made up to 11 September 2011 no member list (6 pages) |
17 October 2011 | Annual return made up to 11 September 2011 no member list (6 pages) |
20 September 2011 | Director's details changed for Abdul Mosabbir on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Abdul Mosabbir on 20 September 2011 (2 pages) |
13 October 2010 | Annual return made up to 11 September 2010 no member list (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Director's details changed for Abdul Mosabbir on 11 September 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Director's details changed for Tunu Miah on 11 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Tunu Miah on 11 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Joglu Miah on 11 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Abdul Mosabbir on 11 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 11 September 2010 no member list (6 pages) |
13 October 2010 | Director's details changed for Joglu Miah on 11 September 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | Annual return made up to 11/09/09 (3 pages) |
15 September 2009 | Annual return made up to 11/09/09 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 September 2008 | Annual return made up to 11/09/08 (3 pages) |
22 September 2008 | Annual return made up to 11/09/08 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Annual return made up to 11/09/07 (5 pages) |
24 October 2007 | Annual return made up to 11/09/07 (5 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Annual return made up to 11/09/06
|
21 November 2006 | Annual return made up to 11/09/06
|
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
7 December 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | Annual return made up to 11/09/05 (5 pages) |
27 September 2005 | Annual return made up to 11/09/05 (5 pages) |
6 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Annual return made up to 11/09/04 (4 pages) |
29 October 2004 | Annual return made up to 11/09/04 (4 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
21 November 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
19 September 2003 | Annual return made up to 11/09/03 (5 pages) |
19 September 2003 | Annual return made up to 11/09/03 (5 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
11 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
11 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Annual return made up to 11/09/02 (5 pages) |
27 September 2002 | Annual return made up to 11/09/02 (5 pages) |
27 September 2001 | Annual return made up to 11/09/01 (4 pages) |
27 September 2001 | Annual return made up to 11/09/01 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
17 October 2000 | Annual return made up to 11/09/00
|
17 October 2000 | Annual return made up to 11/09/00
|
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Annual return made up to 11/09/99 (4 pages) |
14 September 1999 | Annual return made up to 11/09/99 (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 232 brick lane london E2 7EB (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 232 brick lane london E2 7EB (1 page) |
1 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Annual return made up to 11/09/98
|
14 October 1998 | Annual return made up to 11/09/98
|
3 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 November 1997 | Annual return made up to 11/09/97 (4 pages) |
11 November 1997 | Annual return made up to 11/09/97 (4 pages) |
16 September 1996 | Annual return made up to 11/09/96
|
16 September 1996 | Annual return made up to 11/09/96
|
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
11 September 1995 | Incorporation (52 pages) |
11 September 1995 | Incorporation (52 pages) |