Forest Gate
London
E7 8AA
Secretary Name | Ismail Ahmed Dakri |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 361/363 Romford Road Forest Gate London E7 8AA |
Director Name | Mr Ismail Ahmed Dakri |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361/363 Romford Road Forest Gate London E7 8AA |
Secretary Name | Amjad Ali Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Felbrigge Road Goodmayes Essex IG3 9XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 361/363 Romford Road Forest Gate London E7 8AA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,156 |
Cash | £50,276 |
Current Liabilities | £50,857 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
29 February 2000 | Delivered on: 16 March 2000 Persons entitled: Habibsons Bank Limted Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 13 mansfield road, ilford essex. T/no. EGL39584. Outstanding |
---|---|
13 March 2000 | Delivered on: 16 March 2000 Persons entitled: Habibsons Bank Limted Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 15 selbourne road, ifford essex. T/no. EGL25208. Outstanding |
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
10 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 February 2019 | Secretary's details changed for Ismail Ahmed Dakri on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Ismail Ahmed Dakri on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Abeda Dakri on 8 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages) |
21 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Abeda Dakri on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Abeda Dakri on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
12 April 2007 | Return made up to 04/11/06; full list of members (6 pages) |
12 April 2007 | Return made up to 04/11/06; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 February 2006 | Return made up to 04/11/05; full list of members (2 pages) |
15 February 2006 | Return made up to 04/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 135 ley street ilford essex IG1 4BH (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 135 ley street ilford essex IG1 4BH (1 page) |
18 July 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 July 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 December 2004 | Return made up to 04/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 04/11/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 January 2004 | Return made up to 04/11/03; full list of members (6 pages) |
5 January 2004 | Return made up to 04/11/03; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
26 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
7 November 2001 | Return made up to 04/11/01; full list of members
|
7 November 2001 | Return made up to 04/11/01; full list of members
|
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: global house 2 beal road ilford essex IG1 4QF (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: global house 2 beal road ilford essex IG1 4QF (2 pages) |
6 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 December 1999 | Memorandum and Articles of Association (11 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 1000/100000 13/12/99 (1 page) |
16 December 1999 | Memorandum and Articles of Association (11 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 1000/100000 13/12/99 (1 page) |
4 November 1999 | Incorporation (17 pages) |
4 November 1999 | Incorporation (17 pages) |