Ilford Essex
IG1 2LX
Director Name | Babar Mahmood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Courier |
Correspondence Address | 29 Wanlip Road Plaistow London E13 8QR |
Secretary Name | Mohammed Fiaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Wanlip Road Plaistow London E13 8QR |
Director Name | Asif Hussain |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2006) |
Role | Company Director |
Correspondence Address | 15 Elizabeth Road London E6 1BW |
Director Name | Mohammed Fayyaz |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 29 Wanlip Road Plaistow London E13 8QR |
Secretary Name | Babar Mahmood |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 115b Victoria Road Barking Essex IG11 8PZ |
Secretary Name | Javid Aiyub Raj |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2005) |
Role | Managing Director |
Correspondence Address | 12 A Gladstone Avenue Manor Park E12 Ens |
Secretary Name | Nadeem Aslam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 May 2005(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2007) |
Role | Driver |
Correspondence Address | 32 Selsdon Road Plaistow London E13 9BX |
Secretary Name | Hasan Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2008) |
Role | Company Director |
Correspondence Address | 41 Park Road Ilford Essex IG1 1SB |
Director Name | Rafi Nawaz Kayani |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 573 Ley Street Ilford Essex IG2 7RD |
Director Name | Mr Raja Asef |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wingate Road Ilford IG1 2JB |
Secretary Name | Nadeem Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 November 2008) |
Role | Secretary |
Correspondence Address | 73 Fairfield Road Ilford Essex IG1 2JL |
Secretary Name | Mr Haroon Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2009) |
Role | Secretary |
Correspondence Address | 15 Elizabeth Road East Ham London E6 1BW |
Secretary Name | Mr Nasir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2010) |
Role | Secretary |
Correspondence Address | 134 Claude Road Plaistow London E13 0QG |
Secretary Name | Mr Kamran Ali |
---|---|
Status | Resigned |
Appointed | 05 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Ms Brigita Aukstikalniene |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Luthanian |
Status | Resigned |
Appointed | 01 January 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gurney Close Barking Essex IG11 8JX |
Director Name | Ms Brigita Aukstikalniene |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gurney Close Barking Essex IG11 8JX |
Director Name | Mr Sheikh Nadeem |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wingate Road Ilford IG1 2JB |
Director Name | Mr Muzaffar Nawaz |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wingate Road Ilford IG1 2JB |
Website | lodge-cars.com |
---|
Registered Address | Unit 8 Office 704 Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
100 at £1 | Nasir Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,827 |
Cash | £5,042 |
Current Liabilities | £1,993 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Notification of Nasir Patel as a person with significant control on 6 April 2017 (2 pages) |
19 May 2017 | Amended total exemption full accounts made up to 30 April 2016 (4 pages) |
2 March 2017 | Termination of appointment of Brigita Aukstikalniene as a director on 2 March 2017 (1 page) |
24 February 2017 | Appointment of Ms Brigita Aukstikalniene as a director on 24 February 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 May 2015 | Termination of appointment of Brigita Aukstikalniene as a director on 15 April 2015 (1 page) |
9 April 2015 | Appointment of Ms Brigita Aukstikalniene as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Ms Brigita Aukstikalniene as a director on 1 January 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 November 2014 | Registered office address changed from Brunswick House Factory Road London E16 2EL to 50 Gurney Close Barking Essex IG11 8JX on 20 November 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 May 2014 | Termination of appointment of Kamran Ali as a secretary (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Termination of appointment of Kamran Ali as a secretary (1 page) |
8 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Appointment of Mr Kamran Ali as a secretary (1 page) |
5 July 2010 | Termination of appointment of Nasir Patel as a secretary (1 page) |
26 April 2010 | Director's details changed for Raja Asef on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Nasir Patel on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Nasir Patel on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Raja Asef on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 February 2009 | Secretary appointed nasir patel (1 page) |
11 February 2009 | Appointment terminated secretary haroon hussain (1 page) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 November 2008 | Appointment terminated secretary nadeem aslam (1 page) |
7 November 2008 | Secretary appointed mr haroon hussain (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 5A thames side industrial estate london E16 2HB (1 page) |
1 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary hasan rashid (1 page) |
19 March 2008 | Secretary appointed nadeem aslam (1 page) |
9 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
20 July 2007 | Return made up to 17/04/07; no change of members (6 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
28 September 2005 | New secretary appointed (1 page) |
13 June 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
27 July 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 April 2004 | New secretary appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29 wanlip road plaistow london E13 8QR (1 page) |
20 November 2002 | Company name changed excel cars & couriers LTD\certificate issued on 20/11/02 (3 pages) |
17 April 2002 | Incorporation (17 pages) |