London
N13 6AP
Director Name | Mr Tanvir Hussain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(2 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 47 Norfolk Avenue London N13 6AP |
Secretary Name | Jangeer Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(2 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Norfolk Avenue London N13 6AP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,170 |
Cash | £525 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
7 November 2002 | Delivered on: 14 November 2002 Persons entitled: Barclays 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 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
23 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Jangeer Hussain on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jangeer Hussain on 28 April 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
1 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
24 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 2-6 lake business centre tariff road tottenham london N17 0YX (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 2-6 lake business centre tariff road tottenham london N17 0YX (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 July 2004 | Return made up to 29/04/04; full list of members
|
22 July 2004 | Return made up to 29/04/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 March 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
4 March 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
29 April 2002 | Incorporation (12 pages) |
29 April 2002 | Incorporation (12 pages) |