Forest Gate
London
E7 8AA
Secretary Name | Ismail Ahmed Dakri |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 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(15 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 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
100 at £1 | Ismail Ahmed Dakri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £494,197 |
Cash | £13,311 |
Current Liabilities | £87,643 |
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 | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
2 July 2021 | Delivered on: 5 July 2021 Persons entitled: The Trustees of the A. Dakri & Co Limited Self Administered Pension Scheme Classification: A registered charge Outstanding |
---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
10 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 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 31 October 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 31 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 31 October 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 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 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 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 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 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 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) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Abeda Dakri on 3 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Abeda Dakri on 3 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Abeda Dakri on 3 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 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 31/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 31/10/08; 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 31/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/10/06; full list of members (6 pages) |
12 April 2007 | Return made up to 31/10/06; 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 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
15 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 135 ley street ilford essex IG1 4BH (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 135 ley street ilford essex IG1 4BH (1 page) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
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) |
17 April 2001 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2001 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 365-367 romford road forest gate london E7 8AA (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 365-367 romford road forest gate london E7 8AA (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 151 ley street ilford essex IG1 4BL (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 151 ley street ilford essex IG1 4BL (1 page) |
24 January 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
31 October 2000 | Incorporation (16 pages) |
31 October 2000 | Incorporation (16 pages) |