Orpington
Kent
BR6 8NN
Director Name | Mr Mohammed Rahman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2009(6 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 360a Crofton Road Orpington Kent BR6 8NN |
Director Name | Abdul Kalam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Station Road Stansted Essex CM24 8BE |
Secretary Name | Mohammad Karimul Huq Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Bethnal Green Road London E2 0AA |
Secretary Name | Abdul Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 10 Hunton House Rookery Gardens Saint Mary Cray Orpington Kent BR5 4BD |
Director Name | Abdul Alim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 41 Windsor Drive Orpington Kent BR6 6EY |
Director Name | Mrs Rahima Rahman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Windsor Drive Orpington Kent BR6 6EY |
Director Name | Mr Abdul Kalam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 76 Cloonmore Avenue Orpington Kent BR6 9LQ |
Registered Address | 41 Windsor Drive Orpington Kent BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Mohamed Rahman 50.00% Ordinary |
---|---|
4k at £1 | Abdul Kalam 40.00% Ordinary |
1000 at £1 | Anis Ali 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308,006 |
Cash | £28,142 |
Current Liabilities | £985,839 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
20 November 2003 | Delivered on: 22 November 2003 Persons entitled: Hsbc 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 |
---|---|
11 August 2003 | Delivered on: 12 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 56 stamford street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 August 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
4 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
16 November 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-11-16
|
16 November 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-11-16
|
16 November 2016 | Administrative restoration application (3 pages) |
16 November 2016 | Administrative restoration application (3 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
15 October 2009 | Termination of appointment of Abdul Kalam as a director (1 page) |
15 October 2009 | Termination of appointment of Abdul Kalam as a director (1 page) |
17 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 June 2009 | Director appointed mohammed rahman (2 pages) |
5 June 2009 | Director appointed mohammed rahman (2 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Return made up to 16/05/07; full list of members (3 pages) |
13 January 2009 | Return made up to 16/05/07; full list of members (3 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 August 2006 | Return made up to 16/05/06; full list of members (6 pages) |
18 August 2006 | Return made up to 16/05/06; full list of members (6 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
21 October 2005 | Return made up to 16/05/05; full list of members
|
21 October 2005 | Return made up to 16/05/05; full list of members
|
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 September 2005 | Secretary resigned;director resigned (2 pages) |
1 September 2005 | Secretary resigned;director resigned (2 pages) |
7 September 2004 | Return made up to 16/05/04; full list of members
|
7 September 2004 | Return made up to 16/05/04; full list of members
|
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 250 bethnal green road london E2 0AA (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 250 bethnal green road london E2 0AA (1 page) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (13 pages) |
16 May 2003 | Incorporation (13 pages) |