London
E1 1RD
Director Name | Mr Mir Siddiqur Rahman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Myrdle Street Hall 3 The Whitechapel Centre London E1 1HQ |
Secretary Name | Mr Edward Yeboah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 145 Fitzstephen Road Dagenham London RM8 2YB |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 020 73751512 |
---|---|
Telephone region | London |
Registered Address | 85 Myrdle Street Hall 3 The Whitechapel Centre London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £0.01 | Wahiduzzaman Ahmed 51.00% Ordinary |
---|---|
49 at £0.01 | Nasira Ahmed 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,144 |
Cash | £37,307 |
Current Liabilities | £69,733 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
12 January 2023 | Registered office address changed from Room 5 (3rd Floor) 101 Commercial Road London E1 1rd United Kingdom to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 12 January 2023 (1 page) |
---|---|
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 October 2022 | Appointment of Mr Mir Siddiqur Rahman as a director on 1 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
24 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 November 2019 | Registered office address changed from Room 5 3rd Floor 101 Commercial Road London E1 1rd England to Room 5 (3rd Floor) 101 Commercial Road London E1 1rd on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Mr Wahiduzzaman Ahmed as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Wahiduzzaman Ahmed on 21 November 2019 (2 pages) |
26 March 2019 | Registered office address changed from 101 Commercial Road London E1 1rd England to Room 5 3rd Floor 101 Commercial Road London E1 1rd on 26 March 2019 (1 page) |
26 March 2019 | Registered office address changed from First Floor 67 Brick Lane London E1 6QL to 101 Commercial Road London E1 1rd on 26 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Termination of appointment of Edward Yeboah as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Edward Yeboah as a secretary (2 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Wahiduzzaman Ahmed on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Wahiduzzaman Ahmed on 18 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
7 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
7 December 2004 | Return made up to 18/12/04; full list of members
|
7 December 2004 | Return made up to 18/12/04; full list of members
|
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
14 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
18 December 2002 | Incorporation (9 pages) |
18 December 2002 | Incorporation (9 pages) |