Severn Kings
Ilford
Essex
IG3 8DS
Secretary Name | Imtiaz Valli |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Charlbury Gardens Sevenkings Ilford Essex IG3 9TU |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | idealhomes.uk.com |
---|
Registered Address | 103 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
50 at £1 | Abdul Hamid Valli 50.00% Ordinary |
---|---|
50 at £1 | Imtiaz Valli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,089 |
Cash | £18,322 |
Current Liabilities | £10,513 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
23 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 November 2009 | Director's details changed for Abdul Hamid Valli on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Abdul Hamid Valli on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
4 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members
|
21 October 2005 | Return made up to 11/10/05; full list of members
|
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
13 September 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 September 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Ad 11/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 November 2002 | Ad 11/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o messrs faruk patel & co 9 balmoral gardens ilford essex IG3 8DH (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o messrs faruk patel & co 9 balmoral gardens ilford essex IG3 8DH (1 page) |
22 November 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (13 pages) |
11 October 2002 | Incorporation (13 pages) |