Poplar
London
E14 0EG
Director Name | Ibrahim Ali |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Susannah Street London E14 6LS |
Secretary Name | Anwara Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 231 East India Dock Road Poplar London E14 0EG |
Director Name | Mrs Saima Ferdusi |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2021) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | 231 East India Dock Road Poplar London E14 0EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 75371419 |
---|---|
Telephone region | London |
Registered Address | 231 East India Dock Road Poplar London E14 0EG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £126,644 |
Gross Profit | £36,485 |
Net Worth | -£235 |
Cash | £2,434 |
Current Liabilities | £20,881 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
3 November 2006 | Delivered on: 11 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
14 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
18 January 2018 | Secretary's details changed for Anwara Bibi on 18 January 2018 (1 page) |
18 January 2018 | Secretary's details changed for Anwara Bibi on 18 January 2018 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
20 April 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
27 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages) |
6 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
14 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
14 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
11 February 2011 | Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages) |
11 February 2011 | Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages) |
11 February 2011 | Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 April 2010 | Director's details changed for Ibrahim Ali on 1 July 2007 (1 page) |
21 April 2010 | Director's details changed for Ibrahim Ali on 1 July 2007 (1 page) |
21 April 2010 | Director's details changed for Ibrahim Ali on 1 July 2007 (1 page) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Full accounts made up to 31 January 2009 (8 pages) |
26 September 2009 | Full accounts made up to 31 January 2009 (8 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (7 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 May 2008 | Return made up to 21/01/08; full list of members (6 pages) |
7 May 2008 | Return made up to 21/01/08; full list of members (6 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
30 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 March 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
8 March 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 brady street london E1 5DW (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 61 brady street london E1 5DW (1 page) |
5 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
6 September 2002 | Withdrawal of application for striking off (1 page) |
6 September 2002 | Withdrawal of application for striking off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |