London
E6 5XX
Director Name | Mr Mohammad Dillon Raihan Chowdhury |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 214 Whitechapel Road London E1 1BJ |
Secretary Name | Shurma Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 58 Parfett Street London E1 1JR |
Secretary Name | Sufiya Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2009) |
Role | Secretary |
Correspondence Address | 4 Batson House Fairclough Street London E1 1RY |
Director Name | Mr Mohammad Daniel Yusuf Chowdhury |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 February 2014) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Routh Street Beckton London E6 5XX |
Secretary Name | Miss Lifa Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2020) |
Role | Finance Manager |
Correspondence Address | 1 Barnardo Gardens Barnardo Street London E1 0LN |
Director Name | Total Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 137 PO Box Ruislip Middlesex HA4 9YS |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | allseasonslettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84789992 |
Telephone region | London |
Registered Address | 214 Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Bashir Raja Chowdhury 70.00% Ordinary |
---|---|
30 at £1 | Donna Maria Chowdhury 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,030 |
Cash | £218,170 |
Current Liabilities | £41,505 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
5 July 2007 | Delivered on: 13 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
24 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
2 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
26 January 2021 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Lifa Ullah as a secretary on 12 February 2020 (1 page) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Appointment of Mr Mohammad Dillon Raihan Chowdhury as a director on 1 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Registered office address changed from 20 New Road London E1 2AX to 214 Whitechapel Road London E1 1BJ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 20 New Road London E1 2AX to 214 Whitechapel Road London E1 1BJ on 16 April 2015 (1 page) |
22 January 2015 | Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page) |
22 January 2015 | Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 March 2010 | Director's details changed for Mohammed Daniel Yusuf Chowdhury on 18 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Bashir Raza Chowdhury on 18 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Bashir Raza Chowdhury on 18 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mohammed Daniel Yusuf Chowdhury on 18 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Secretary appointed miss lifa ullah (1 page) |
15 May 2009 | Secretary appointed miss lifa ullah (1 page) |
15 May 2009 | Appointment terminated secretary sufiya begum (1 page) |
15 May 2009 | Appointment terminated secretary sufiya begum (1 page) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 18/01/07; full list of members (2 pages) |
18 February 2008 | Return made up to 18/01/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 20 new road london E1 2AX (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 20 new road london E1 2AX (1 page) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 April 2006 | Return made up to 18/01/06; full list of members (6 pages) |
11 April 2006 | Return made up to 18/01/06; full list of members (6 pages) |
23 December 2005 | Return made up to 18/01/05; full list of members (6 pages) |
23 December 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 45 new road london E1 1HE (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 45 new road london E1 1HE (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 June 2004 | Return made up to 18/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 January 2002 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 July 2001 | Return made up to 18/01/01; full list of members (6 pages) |
27 July 2001 | Return made up to 18/01/01; full list of members (6 pages) |
2 May 2001 | Return made up to 18/01/00; full list of members
|
2 May 2001 | Return made up to 18/01/00; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: 16-18 woodford road london E7 0HA (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 16-18 woodford road london E7 0HA (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (17 pages) |
18 January 2000 | Incorporation (17 pages) |