Clayhall
Ilford
Essex
IG5 0EE
Secretary Name | Mrs Saroj Rani Farmah |
---|---|
Status | Current |
Appointed | 08 November 2011(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 89 Longwood Gardens Ilford Essex IG5 0EE |
Director Name | Mr Umesh Gopal Farmah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
Secretary Name | Indra Rani Tehara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 28 Pelham Road Gravesend Kent DA11 0HW |
Director Name | Mr Ashvani Farmah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Longwood Gardens Ilford Essex IG5 0EE |
Secretary Name | Mr Ashvani Farmah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Longwood Gardens Ilford Essex IG5 0EE |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | aslexpress.com |
---|---|
Telephone | 01346 210201 |
Telephone region | Fraserburgh |
Registered Address | Unit 14 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
70 at £1 | Saroj Farmah 70.00% Ordinary |
---|---|
10 at £1 | Dev Farmah 10.00% Ordinary |
10 at £1 | Dilip Farmah 10.00% Ordinary |
10 at £1 | Umesh Farmah 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,814,928 |
Gross Profit | £231,888 |
Net Worth | £714,674 |
Cash | £123,672 |
Current Liabilities | £436,793 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
19 August 2011 | Delivered on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 August 2011 | Delivered on: 20 August 2011 Persons entitled: Barclays 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: L/H property k/a unit 14 easter park beam reach rainham essex. Outstanding |
30 March 1999 | Delivered on: 13 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
10 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
26 July 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
13 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 June 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
8 June 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
26 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from Unit F2 Trafalgar House 891 High Road Chadwell Heath Essex RM6 4JR on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from Unit F2 Trafalgar House 891 High Road Chadwell Heath Essex RM6 4JR on 16 January 2013 (1 page) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
11 July 2012 | Appointment of Mr Umesh Farmah as a director (2 pages) |
11 July 2012 | Appointment of Mr Umesh Farmah as a director (2 pages) |
9 November 2011 | Appointment of Mrs Saroj Rani Farmah as a secretary (2 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Appointment of Mrs Saroj Rani Farmah as a secretary (2 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Ashvani Farmah as a secretary (1 page) |
8 November 2011 | Termination of appointment of Ashvani Farmah as a director (1 page) |
8 November 2011 | Termination of appointment of Ashvani Farmah as a director (1 page) |
8 November 2011 | Termination of appointment of Ashvani Farmah as a secretary (1 page) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Mr Ashvani Farmah on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Ashvani Farmah on 22 September 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
3 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
17 April 2009 | Return made up to 22/09/08; full list of members (10 pages) |
17 April 2009 | Return made up to 22/09/08; full list of members (10 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
20 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
20 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members
|
3 October 2006 | Return made up to 22/09/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 November 2003 | Return made up to 22/09/03; full list of members (8 pages) |
28 November 2003 | Return made up to 22/09/03; full list of members (8 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 100 stockwell road stockwell london SW9 9HR (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 100 stockwell road stockwell london SW9 9HR (1 page) |
1 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 December 2002 | Return made up to 22/09/02; full list of members (8 pages) |
23 December 2002 | Return made up to 22/09/02; full list of members (8 pages) |
12 October 2001 | Return made up to 22/09/01; full list of members
|
12 October 2001 | Return made up to 22/09/01; full list of members
|
3 September 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
3 September 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
22 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
22 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
3 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 December 1996 | Return made up to 22/09/96; full list of members (6 pages) |
11 December 1996 | Return made up to 22/09/96; full list of members (6 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 100 stockwell road stockwell london SW9 9HR (1 page) |
24 March 1996 | Accounting reference date notified as 30/09 (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Accounting reference date notified as 30/09 (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 100 stockwell road stockwell london SW9 9HR (1 page) |
24 March 1996 | New director appointed (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
22 September 1995 | Incorporation (22 pages) |
22 September 1995 | Incorporation (22 pages) |