Hainault
Ilford
Essex
IG6 2RA
Secretary Name | Mrs Nilofer Khan |
---|---|
Status | Current |
Appointed | 01 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Hanover Gardens Hainault Ilford Essex IG6 2RA |
Director Name | Mr Victor James Cox |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Mobile Communication Engineeer |
Country of Residence | United Kingdom |
Correspondence Address | 119 Colne Road Halstead Essex CO9 2HL |
Secretary Name | Aisha Chaudhri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover Gardens Hainault Ilford Essex IG6 2RA |
Director Name | Aisha Chaudhri |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover Gardens Hainault Ilford Essex IG6 2RA |
Website | europeansteel.net |
---|---|
Telephone | 07 788720885 |
Telephone region | Mobile |
Registered Address | 14 Hanover Gardens Hainault Ilford Essex IG6 2RA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tareq Mohammad Chaudhri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,083 |
Cash | £178 |
Current Liabilities | £78,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
20 March 1998 | Delivered on: 26 March 1998 Satisfied on: 16 March 2013 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. Fully Satisfied |
---|
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 February 2023 | Termination of appointment of Nilofer Khan as a secretary on 22 February 2023 (1 page) |
22 February 2023 | Appointment of Mrs Aisha Chaudhri as a secretary on 22 February 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
22 November 2022 | Cessation of Hanif Tareq Chaudri as a person with significant control on 2 August 2016 (1 page) |
21 November 2022 | Cessation of Karam Ibrahim Chaudhri as a person with significant control on 2 November 2016 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
9 March 2022 | Change of details for Mr Tareq Mohammad Chaudhri as a person with significant control on 8 March 2022 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Change of details for a person with significant control (2 pages) |
23 April 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
17 March 2020 | Director's details changed (2 pages) |
16 March 2020 | Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 16 March 2020 (1 page) |
16 March 2020 | Change of details for Mr Tareq Mohammad Chaudhri as a person with significant control on 16 March 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
8 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
18 September 2017 | Notification of Tareq Mohammad Chaudhri as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Hanif Tareq Chaudri as a person with significant control on 1 August 2016 (2 pages) |
18 September 2017 | Notification of Karam Ibrahim Chaudhri as a person with significant control on 1 November 2016 (2 pages) |
18 September 2017 | Notification of Karam Ibrahim Chaudhri as a person with significant control on 1 November 2016 (2 pages) |
18 September 2017 | Notification of Tareq Mohammad Chaudhri as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Hanif Tareq Chaudri as a person with significant control on 1 August 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 August 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 April 2016 | Registered office address changed from 14 Hanover Gardens Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 14 Hanover Gardens Ilford Essex IG6 2RA England to 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 April 2016 | Registered office address changed from Sir Robert Peel House 334 - 348 High Road Ilford Essex IG1 1QP to 14 Hanover Gardens Ilford Essex IG6 2RA on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Sir Robert Peel House 334 - 348 High Road Ilford Essex IG1 1QP to 14 Hanover Gardens Ilford Essex IG6 2RA on 14 April 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
4 October 2013 | Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page) |
4 October 2013 | Director's details changed for Mr Mohammad Tareq Chaudhri on 1 April 2013 (2 pages) |
4 October 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page) |
4 October 2013 | Secretary's details changed for Mrs Nilofer Khan on 1 April 2013 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
27 September 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
27 September 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 14 Hanover Gardens Hainault Ilford Essex IG6 2RA on 8 March 2013 (1 page) |
15 February 2013 | Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Tareq Mohammad Chaudhri on 1 February 2013 (2 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Termination of appointment of Aisha Chaudhri as a director (1 page) |
19 January 2011 | Appointment of Mrs Nilofer Khan as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Aisha Chaudhri as a director (1 page) |
19 January 2011 | Termination of appointment of Aisha Chaudhri as a secretary (1 page) |
19 January 2011 | Termination of appointment of Aisha Chaudhri as a secretary (1 page) |
19 January 2011 | Appointment of Mrs Nilofer Khan as a secretary (2 pages) |
7 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 24/03/06; 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) |
19 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Return made up to 24/03/00; full list of members
|
4 May 2000 | Return made up to 24/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
24 March 1997 | Incorporation (21 pages) |
24 March 1997 | Incorporation (21 pages) |