Walthamstow
London
E17 6HD
Director Name | Mrs Dina Ali |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George V Way Perivale Middx UB6 7HS |
Director Name | Mr Samir Nassir Nejim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George V Way Perivale Middx UB6 7HS |
Secretary Name | Mrs Dina Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 George V Way Perivale Middx UB6 7HS |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 85271358 |
---|---|
Telephone region | London |
Registered Address | 281-283 Forest Road Walthamstow London E17 6HD |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
51 at £1 | Samir Nassir Nejim 51.00% Ordinary |
---|---|
49 at £1 | Dina Ali 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,067 |
Cash | £72,774 |
Current Liabilities | £207,982 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 November 2004 | Delivered on: 14 December 2004 Satisfied on: 12 March 2015 Persons entitled: Greenheath Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of the interest bearing deposit account with barclays bank being an initial sum of £6,000.00. Fully Satisfied |
---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
25 September 2020 | Amended total exemption full accounts made up to 31 October 2018 (3 pages) |
11 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Previous accounting period extended from 28 October 2009 to 31 October 2009 (1 page) |
23 July 2010 | Previous accounting period extended from 28 October 2009 to 31 October 2009 (1 page) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Samir Nassir Nejim on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dina Ali on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Samir Nassir Nejim on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dina Ali on 20 January 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Return made up to 10/01/08; no change of members
|
28 July 2008 | Return made up to 10/01/08; no change of members
|
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
12 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 April 2006 | Return made up to 10/01/06; full list of members
|
26 April 2006 | Return made up to 10/01/06; full list of members
|
10 March 2005 | Accounts for a dormant company made up to 28 October 2004 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 28 October 2004 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/01/05 to 28/10/04 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/01/05 to 28/10/04 (1 page) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Return made up to 10/01/05; full list of members
|
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 10/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |