London
Leyton
E10 6JB
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2001(4 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Lyndhurst Drive Leyton London E10 6JB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 25 Lyndhurst Drive London E10 6JB |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Naseem Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,580 |
Cash | £201,374 |
Current Liabilities | £521,026 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
27 June 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 June 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
15 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Omar Rashid on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Omar Rashid on 28 February 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 April 2002 | Ad 27/01/02-27/01/02 £ si 500@1=500 £ ic 500/1000 (2 pages) |
17 April 2002 | Ad 27/01/02-27/01/02 £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page) |
18 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Ad 30/01/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 February 2001 | Ad 30/01/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Incorporation (9 pages) |
26 January 2001 | Incorporation (9 pages) |