Manor Park
London
E12 6DS
Secretary Name | Umer Ishaq |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 01 February 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Correspondence Address | 67 Sackville Gardens Ilford IG1 3LJ |
Director Name | Mr Mehboobali Saiyed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Neville Road Forest Gate London E7 9QL |
Secretary Name | Jabir Hussain Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2003) |
Role | Secretary |
Correspondence Address | 43 Third Avenue Manor Park London E12 6DX |
Director Name | Jabir Hussain Sarwar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Accountant |
Correspondence Address | 43 Third Avenue Manor Park London E12 6DX |
Secretary Name | Tariq Mahmood Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Secretary |
Correspondence Address | 118 Third Avenue Manor Park London E12 6DT |
Secretary Name | Shamim Akhtar Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 118 Third Avenue Manor Park London E12 6DT |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 74880060 |
---|---|
Telephone region | London |
Registered Address | 119-123 Cannon Street Road Basement South London E1 2LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,002 |
Cash | £12,724 |
Current Liabilities | £5,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 October 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
4 September 2023 | Notification of Shamim Akhtar Sharif as a person with significant control on 1 April 2022 (2 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 May 2022 | Secretary's details changed for Umer Ishaq on 1 March 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 September 2010 | Registered office address changed from C/O 2Nd Floor 125 the Grove London London E15 1EN England on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from C/O 2Nd Floor 125 the Grove London London E15 1EN England on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages) |
19 April 2010 | Registered office address changed from 119-123 Cannon Street Road London E1 2LX on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 119-123 Cannon Street Road London E1 2LX on 19 April 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / tariq sharif / 01/10/2008 (2 pages) |
14 October 2008 | Director's change of particulars / tariq sharif / 01/10/2008 (2 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
8 March 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 23/08/06; full list of members; amend (6 pages) |
22 November 2006 | Return made up to 23/08/06; full list of members; amend (6 pages) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o messos sharif & co 119/23 cannon street road london E1 2LX (1 page) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o messos sharif & co 119/23 cannon street road london E1 2LX (1 page) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Incorporation (13 pages) |
23 August 2001 | Incorporation (13 pages) |