Leyton
London
E10 6HT
Director Name | Dr Har Madan Singh-Sandhu |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Sansons 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Secretary Name | Mr Subramaniam Jegatheswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Argyle Gardens Upminster Essex RM14 3EU |
Director Name | Faiza Rizvi |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2003) |
Role | Community Worker |
Correspondence Address | 84 Mighell Avenue Redbridge IG4 5JP |
Secretary Name | Faiza Rizvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 May 2011) |
Role | Community Worker |
Correspondence Address | 84 Mighell Avenue Redbridge IG4 5JP |
Director Name | Rukhsana Bakhsh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2011) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 14 Canterbury Avenue Ilford Essex IG1 3NA |
Director Name | Mr Mandeep Navak |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | Social Work |
Country of Residence | England |
Correspondence Address | C/O Sansons 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.seftondirectory.com |
---|
Registered Address | First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Yasmin Choudhry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
20 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
27 June 2023 | Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 27 June 2023 (1 page) |
2 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Yasmin Choudhry as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Yasmin Choudhry as a person with significant control on 6 April 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Mandeep Navak as a director (1 page) |
27 November 2012 | Termination of appointment of Mandeep Navak as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Mr Mandeep Navak as a director (2 pages) |
18 May 2011 | Appointment of Mr Mandeep Navak as a director (2 pages) |
13 May 2011 | Termination of appointment of Faiza Rizvi as a secretary (1 page) |
13 May 2011 | Appointment of Dr Har Madan Singh-Sandhu as a director (2 pages) |
13 May 2011 | Termination of appointment of Rukhsana Bakhsh as a director (1 page) |
13 May 2011 | Termination of appointment of Faiza Rizvi as a secretary (1 page) |
13 May 2011 | Termination of appointment of Rukhsana Bakhsh as a director (1 page) |
13 May 2011 | Appointment of Dr Har Madan Singh-Sandhu as a director (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ms Yasmin Choudhry on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Rukhsana Bakhsh on 1 October 2009 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Return made up to 19/06/03; full list of members
|
25 October 2003 | Return made up to 19/06/03; full list of members
|
25 October 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: anderson ross 5 blackhorse lane london E17 6DS (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: anderson ross 5 blackhorse lane london E17 6DS (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
18 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
22 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 July 2000 | Director resigned (2 pages) |
19 June 2000 | Incorporation (16 pages) |
19 June 2000 | Incorporation (16 pages) |