Company NameAll Seasons Lettings Limited
DirectorsBashir Raza Chowdhury and Mohammad Dillon Raihan Chowdhury
Company StatusActive
Company Number03908666
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bashir Raza Chowdhury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address28 Routh Street
London
E6 5XX
Director NameMr Mohammad Dillon Raihan Chowdhury
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address214 Whitechapel Road
London
E1 1BJ
Secretary NameShurma Rahman
NationalityBritish
StatusResigned
Appointed05 January 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2004)
RoleSecretary
Correspondence Address58 Parfett Street
London
E1 1JR
Secretary NameSufiya Begum
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2009)
RoleSecretary
Correspondence Address4 Batson House
Fairclough Street
London
E1 1RY
Director NameMr Mohammad Daniel Yusuf Chowdhury
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 2014)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Routh Street
Beckton
London
E6 5XX
Secretary NameMiss Lifa Ullah
NationalityBritish
StatusResigned
Appointed15 May 2009(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 February 2020)
RoleFinance Manager
Correspondence Address1 Barnardo Gardens Barnardo Street
London
E1 0LN
Director NameTotal Company Secretaries (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address137 PO Box
Ruislip
Middlesex
HA4 9YS
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websiteallseasonslettings.co.uk
Email address[email protected]
Telephone020 84789992
Telephone regionLondon

Location

Registered Address214 Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Bashir Raja Chowdhury
70.00%
Ordinary
30 at £1Donna Maria Chowdhury
30.00%
Ordinary

Financials

Year2014
Net Worth£236,030
Cash£218,170
Current Liabilities£41,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

5 July 2007Delivered 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

Filing History

13 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 May 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
2 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 15 May 2020 with updates (4 pages)
26 January 2021Confirmation statement made on 1 May 2020 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Lifa Ullah as a secretary on 12 February 2020 (1 page)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 July 2018Appointment of Mr Mohammad Dillon Raihan Chowdhury as a director on 1 July 2018 (2 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page)
22 January 2015Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 17 February 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Director's details changed for Mohammed Daniel Yusuf Chowdhury on 18 January 2010 (2 pages)
22 March 2010Director's details changed for Bashir Raza Chowdhury on 18 January 2010 (2 pages)
22 March 2010Director's details changed for Bashir Raza Chowdhury on 18 January 2010 (2 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mohammed Daniel Yusuf Chowdhury on 18 January 2010 (2 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
15 May 2009Secretary appointed miss lifa ullah (1 page)
15 May 2009Secretary appointed miss lifa ullah (1 page)
15 May 2009Appointment terminated secretary sufiya begum (1 page)
15 May 2009Appointment terminated secretary sufiya begum (1 page)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 March 2008Return made up to 18/01/08; full list of members (4 pages)
10 March 2008Return made up to 18/01/08; full list of members (4 pages)
18 February 2008Return made up to 18/01/07; full list of members (2 pages)
18 February 2008Return made up to 18/01/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 20 new road london E1 2AX (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 20 new road london E1 2AX (1 page)
26 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 April 2006Return made up to 18/01/06; full list of members (6 pages)
11 April 2006Return made up to 18/01/06; full list of members (6 pages)
23 December 2005Return made up to 18/01/05; full list of members (6 pages)
23 December 2005Return made up to 18/01/05; full list of members (6 pages)
5 September 2005Registered office changed on 05/09/05 from: 45 new road london E1 1HE (1 page)
5 September 2005Registered office changed on 05/09/05 from: 45 new road london E1 1HE (1 page)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
29 June 2004Return made up to 18/01/04; full list of members (6 pages)
29 June 2004Return made up to 18/01/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 April 2003Return made up to 18/01/03; full list of members (6 pages)
24 April 2003Return made up to 18/01/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2002Return made up to 18/01/02; full list of members (6 pages)
10 January 2002Return made up to 18/01/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 January 2002Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 July 2001Return made up to 18/01/01; full list of members (6 pages)
27 July 2001Return made up to 18/01/01; full list of members (6 pages)
2 May 2001Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: 16-18 woodford road london E7 0HA (1 page)
13 March 2001Registered office changed on 13/03/01 from: 16-18 woodford road london E7 0HA (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (17 pages)
18 January 2000Incorporation (17 pages)