Redgridge
Ilford
Essex
IG4 5AE
Director Name | Mr Nazrul Islam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Drive Ilford London IG4 5AE |
Director Name | Mr Shalim Miah |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Rhodeswell Road London E14 7TL |
Director Name | Mrs Tasneem Choudhury |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(15 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Hanbury Street London E1 5FL |
Director Name | Mr Pervez Sazzad Qureshi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Esk Road Forest Gate London E7 8EY |
Secretary Name | Mr Pervez Sazzad Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Esk Road Forest Gate London E7 8EY |
Director Name | Mr Mumshad Afruz |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Hanbury Street London E1 5FL |
Website | alamintravels.co.uk |
---|
Registered Address | 66 Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Nazrul Islam 50.00% Ordinary |
---|---|
25k at £1 | Shalim Miah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,406 |
Cash | £34,919 |
Current Liabilities | £84,096 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
28 February 2008 | Delivered on: 1 March 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 44567774 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
10 September 2006 | Delivered on: 23 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 70889988 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
14 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 70888086 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
13 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
15 March 2023 | Registered office address changed from 66 Hanbury Street London E1 5FL to 66 Hanbury Street London E1 5JL on 15 March 2023 (1 page) |
22 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
10 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
14 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
15 September 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Pervez Sazzad Qureshi as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Mumshad Afruz as a director on 27 September 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Appointment of Mr Mumshad Afruz as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Pervez Sazzad Qureshi as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Tasneem Choudhury as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Mumshad Afruz as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Pervez Sazzad Qureshi as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Tasneem Choudhury as a director on 29 November 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Pervez Qureshi as a director (1 page) |
16 March 2010 | Termination of appointment of Pervez Qureshi as a director (1 page) |
16 March 2010 | Termination of appointment of Pervez Qureshi as a secretary (1 page) |
16 March 2010 | Termination of appointment of Pervez Qureshi as a secretary (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Jannath Rehana Chowdhury on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Pervez Sazzad Qureshi on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jannath Rehana Chowdhury on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Nazrul Islam on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Nazrul Islam on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Shalim Miah on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Pervez Sazzad Qureshi on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Shalim Miah on 30 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Return made up to 09/11/07; no change of members
|
27 November 2007 | Return made up to 09/11/07; no change of members
|
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 January 2007 | Return made up to 09/11/06; full list of members (8 pages) |
23 January 2007 | Return made up to 09/11/06; full list of members (8 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Return made up to 09/11/05; full list of members
|
26 January 2006 | Return made up to 09/11/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 January 2005 | Return made up to 09/11/04; full list of members (8 pages) |
10 January 2005 | Return made up to 09/11/04; full list of members (8 pages) |
5 January 2004 | Return made up to 09/11/03; full list of members
|
5 January 2004 | Return made up to 09/11/03; full list of members
|
26 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
26 September 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
10 June 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
10 June 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
18 December 2002 | Return made up to 09/11/02; full list of members
|
18 December 2002 | Return made up to 09/11/02; full list of members
|
6 December 2002 | Ad 30/04/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 December 2002 | Ad 30/04/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
9 November 2001 | Incorporation (16 pages) |
9 November 2001 | Incorporation (16 pages) |