Ilford
Essex
IG2 7BB
Secretary Name | Mr Shabeer Dad |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Johns Road Ilford Essex IG2 7BB |
Director Name | Robert Kershaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Mr Nasir Mahmood Sharif |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Edinburgh Road Walthamstow London E17 7QB |
Secretary Name | Nadia Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Edinburgh Road Walthamstow London E17 7QB |
Director Name | Mr Ummar Dad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Charter Avenue Ilford Essex IG2 7AB |
Website | primeviewestates.com |
---|
Registered Address | 312 High Road Leyton London E10 5PW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
99 at £1 | Mr Shabeer Dad 99.00% Ordinary |
---|---|
1 at £1 | Mr Ummar Dad 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,907 |
Current Liabilities | £10,426 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
1 October 2007 | Delivered on: 3 October 2007 Persons entitled: Hsbc 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 |
---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 July 2017 | Notification of Shabeer Dad as a person with significant control on 22 July 2017 (2 pages) |
22 July 2017 | Notification of Shabeer Dad as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Notification of Shabeer Dad as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Ummar Dad as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Ummar Dad as a director on 31 December 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
24 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Shabeer Dad on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ummar Dad on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ummar Dad on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Shabeer Dad on 20 May 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
11 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
2 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
26 July 2006 | Return made up to 21/05/06; full list of members
|
26 July 2006 | Return made up to 21/05/06; full list of members
|
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
21 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
27 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Ad 06/06/98-19/09/99 £ si 98@1 (2 pages) |
22 December 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
22 December 1999 | Ad 06/06/98-19/09/99 £ si 98@1 (2 pages) |
22 December 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
22 December 1999 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 76 edinburgh road walthamstow london E17 7QB (1 page) |
7 December 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 December 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 76 edinburgh road walthamstow london E17 7QB (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 7 collindons court church street frodsham WA6 6PN (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 7 collindons court church street frodsham WA6 6PN (1 page) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (16 pages) |
5 June 1998 | Incorporation (16 pages) |