Chigwell
Essex
IG7 5DL
Director Name | Mr Tanveer Zaman Khan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1998(same day as company formation) |
Role | Letting And Management |
Country of Residence | England |
Correspondence Address | 124 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Mr Tanveer Zaman Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(same day as company formation) |
Role | Letting And Management |
Country of Residence | England |
Correspondence Address | 124 Hainault Road Chigwell Essex IG7 5DL |
Website | contractproperties.co.uk |
---|
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Tanveer Zaman Khan 99.00% Ordinary |
---|---|
1 at £1 | Nargis Farzana 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,687 |
Cash | £3,101 |
Current Liabilities | £77,939 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
29 January 2007 | Delivered on: 19 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 456 hoe street london. 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 |
---|---|
16 January 2001 | Delivered on: 19 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a launderette 456 hoe st walthamstow london t/no EGL412083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
3 March 2023 | Satisfaction of charge 2 in full (1 page) |
15 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 October 2022 | Satisfaction of charge 1 in full (1 page) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Registered office address changed from 375a Hoe Street London E17 9AP on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 375a Hoe Street London E17 9AP on 21 January 2011 (1 page) |
22 June 2010 | Director's details changed for Nargis Farzana on 30 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Tanveer Zaman Khan on 30 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Tanveer Zaman Khan on 30 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Nargis Farzana on 30 January 2010 (2 pages) |
8 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 30/01/08; full list of members (4 pages) |
6 March 2009 | Return made up to 30/01/08; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
23 June 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 February 2007 | Particulars of mortgage/charge (5 pages) |
19 February 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members
|
31 January 2006 | Return made up to 30/01/06; full list of members
|
11 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
17 August 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 August 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 07/04/01; full list of members
|
28 June 2001 | Return made up to 07/04/01; full list of members
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members
|
13 April 2000 | Return made up to 07/04/00; full list of members
|
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
19 May 1999 | Return made up to 07/04/99; full list of members
|
19 May 1999 | Return made up to 07/04/99; full list of members
|