Company NameDagenham Properties Investment Limited
DirectorOmar Rashid
Company StatusActive
Company Number04148672
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Omar Rashid
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(4 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lynd Hurst Drive
London
Leyton
E10 6JB
Secretary NameAbdul Rashid
NationalityBritish
StatusCurrent
Appointed30 January 2001(4 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address25 Lyndhurst Drive
Leyton
London
E10 6JB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address25 Lyndhurst Drive
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Naseem Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£402,580
Cash£201,374
Current Liabilities£521,026

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

27 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 June 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
15 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Omar Rashid on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Omar Rashid on 28 February 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 February 2006Return made up to 26/01/06; full list of members (2 pages)
28 February 2006Return made up to 26/01/06; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 26/01/05; full list of members (6 pages)
19 January 2005Return made up to 26/01/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 February 2004Return made up to 26/01/04; full list of members (6 pages)
17 February 2004Return made up to 26/01/04; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 January 2003Return made up to 26/01/03; full list of members (6 pages)
23 January 2003Return made up to 26/01/03; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Ad 27/01/02-27/01/02 £ si 500@1=500 £ ic 500/1000 (2 pages)
17 April 2002Ad 27/01/02-27/01/02 £ si 500@1=500 £ ic 500/1000 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page)
11 April 2002Registered office changed on 11/04/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page)
18 February 2002Return made up to 26/01/02; full list of members (6 pages)
18 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Ad 30/01/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 February 2001Ad 30/01/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
26 January 2001Incorporation (9 pages)
26 January 2001Incorporation (9 pages)