Forest Gate
London
E7 8AJ
Director Name | Hazra Basharat |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Shrewsbury Road London E7 8AJ |
Secretary Name | Hazra Basharat |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(5 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Shrewsbury Road London E7 8AJ |
Director Name | Shaid Iqbal Yousaf |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Merchant |
Correspondence Address | 201 Ernest Richards Tower Colchester Road London E17 8LS |
Secretary Name | Azhar Basharat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Shrewsbury Road Forest Gate London E7 8AJ |
Secretary Name | Hazra Basharat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Shrewsbury Road London E7 8AJ |
Secretary Name | Shahid Iqbal Yousaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 27 Heathfield Park Drive Chadwell Heath Romford Essex RM6 4FB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 020 77398844 |
---|---|
Telephone region | London |
Registered Address | 51 Shrewsbury Road London E7 8AJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £474,218 |
Gross Profit | £93,799 |
Net Worth | £16,168 |
Cash | £17,338 |
Current Liabilities | £107,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
8 September 2003 | Delivered on: 17 September 2003 Persons entitled: Habib Allied International Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge on fixed and floating assets of the company to secure overdraft limit of £15,000.00. Outstanding |
---|---|
8 September 2003 | Delivered on: 17 September 2003 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge on fixed and floating assets of the company to secure overdraft limit of £15,000.00. Outstanding |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Director's details changed for Hazra Basharat on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Azhar Basharat on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Azhar Basharat on 4 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Azhar Basharat on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Hazra Basharat on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Hazra Basharat on 4 July 2010 (2 pages) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Location of debenture register (1 page) |
31 August 2006 | Location of debenture register (1 page) |
31 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
15 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
15 September 2005 | Location of register of members (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
25 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 May 2003 | Full accounts made up to 31 March 2001 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 May 2003 | Full accounts made up to 31 March 2001 (10 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
13 June 2000 | Return made up to 04/07/99; no change of members (4 pages) |
13 June 2000 | Return made up to 04/07/99; no change of members (4 pages) |
30 May 2000 | Return made up to 04/07/98; no change of members (6 pages) |
30 May 2000 | Return made up to 04/07/98; no change of members (6 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
6 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
2 April 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
2 April 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 226 brick lane london E1 6SA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 226 brick lane london E1 6SA (1 page) |
25 March 1997 | Director resigned (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 372 old street london EC1V 9LT (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 372 old street london EC1V 9LT (1 page) |
22 January 1997 | Company name changed O.K. styles LIMITED\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed O.K. styles LIMITED\certificate issued on 23/01/97 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
4 July 1996 | Incorporation (12 pages) |
4 July 1996 | Incorporation (12 pages) |