54-56 Barking Road
East Ham
London
E6 3BP
Director Name | Mr Shehzad Naqvi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
Director Name | Mr Richard Foyle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
Director Name | Christine Margaret D'Silva |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Training Co-Ordinator |
Correspondence Address | 26c Friars Road London E6 1LH |
Director Name | Miss Beryl Kathleen O'Neill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Pulleyns Avenue Eastham London E6 3NA |
Secretary Name | Christine Margaret D'Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Training Co-Ordinator |
Correspondence Address | 26c Friars Road London E6 1LH |
Director Name | Lorraine Jane McKiernan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 December 2018) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 26e Friars Road London E6 1LH |
Director Name | Ambrose Michael Gullett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 January 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 26a Friars Road East Ham London E6 1LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | McDowalls (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 18 years (resigned 27 June 2019) |
Correspondence Address | 54-56 Barking Road East Ham London E6 3BP |
Registered Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Shehzed Ahmed Naqvi 22.22% Ordinary |
---|---|
1 at £1 | Emmanuel Ajaelu 11.11% Ordinary |
1 at £1 | Jerome Sonoo 11.11% Ordinary |
1 at £1 | Miss Esther Amaechina 11.11% Ordinary |
1 at £1 | Miss L.j. Mckiernan 11.11% Ordinary |
1 at £1 | Mr Ambrose Gullett 11.11% Ordinary |
1 at £1 | Mr Richard Foyle 11.11% Ordinary |
1 at £1 | Rashmiben Vijay Chandra Patel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,230 |
Cash | £6,907 |
Current Liabilities | £6,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Appointment of Mr Richard Foyle as a director on 31 October 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Appointment of Mr Shehzad Naqvi as a director on 11 October 2019 (2 pages) |
27 June 2019 | Termination of appointment of Mcdowalls as a secretary on 27 June 2019 (1 page) |
13 May 2019 | Termination of appointment of Ambrose Michael Gullett as a director on 12 January 2019 (1 page) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Lorraine Jane Mckiernan as a director on 3 December 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Beryl O'neill as a director (1 page) |
10 October 2013 | Appointment of Mr Jayram Sonoo as a director (2 pages) |
10 October 2013 | Termination of appointment of Beryl O'neill as a director (1 page) |
10 October 2013 | Appointment of Mr Jayram Sonoo as a director (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
13 May 2008 | Return made up to 25/11/07; full list of members (6 pages) |
13 May 2008 | Return made up to 25/11/07; full list of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | Return made up to 25/11/05; full list of members (9 pages) |
18 November 2005 | Return made up to 25/11/05; full list of members (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
16 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 13/12/03; full list of members (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (9 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (9 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 26C friars road london E6 1LH (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 26C friars road london E6 1LH (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 13/12/00; full list of members
|
22 December 2000 | Return made up to 13/12/00; full list of members
|
18 December 2000 | Ad 07/12/00--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
18 December 2000 | Ad 07/12/00--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 August 2000 | Memorandum and Articles of Association (4 pages) |
14 August 2000 | Memorandum and Articles of Association (4 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
18 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 May 2000 | New director appointed (2 pages) |
9 May 2000 | Memorandum and Articles of Association (14 pages) |
9 May 2000 | Memorandum and Articles of Association (14 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (21 pages) |
13 December 1999 | Incorporation (21 pages) |