Forest Gate
London
E7 0RB
Secretary Name | Shafia Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | 146 Windsor Road London E7 0RB |
Secretary Name | Zakaria Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Matthews House Burgess Street London E14 7AT |
Website | bowpropertyservices.co.uk |
---|---|
Telephone | 07 940344463 |
Telephone region | Mobile |
Registered Address | 91 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mohammed Abdul Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,313 |
Cash | £110 |
Current Liabilities | £1,624 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 March 2007 | Delivered on: 30 March 2007 Satisfied on: 8 May 2013 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 goldsmith avenue, london t/no EX87525 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Fully Satisfied |
---|
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Satisfaction of charge 1 in full (3 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Mohammed Abdul Haque on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
18 March 2002 | Incorporation (17 pages) |