56-60 Nelson Street
London
E1 2DE
Director Name | Mr Mujibur Rahman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 18 Waterloo Gardens Bishops Way London E2 9HP |
Director Name | Mr Abdul Hannan Tarofdar |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 55 St Mary's Flats Doric Way London NW1 1LB |
Secretary Name | Mr Abdul Hannan Tarofdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 55 St Mary's Flats Doric Way London NW1 1LB |
Secretary Name | Kacha Mala Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 March 2006) |
Role | House Wife |
Correspondence Address | 18 Waterloo Gardens Bishops Way London E2 9HP |
Secretary Name | Mohammed Muhibur Rahman Helal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 33 Osterley House Giraud Street London E14 6EF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Telephone | 020 72473177 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Ground Floor Nile Business Centre 56-60 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
40k at £1 | Mohammed Muhibur Rahman Helal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,158 |
Cash | £64,855 |
Current Liabilities | £115,915 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2006 | Delivered on: 20 May 2006 Persons entitled: Habib Bank Ag Zurich Classification: Lien in deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The credit balance and the interest thereon from time to time on any account,. See the mortgage charge document for full details. Outstanding |
30 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
25 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
23 February 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 2a Old Montague Street London E1 5NG to Unit 3 Ground Floor Nile Business Centre 56-60 Nelson Street London E1 2DE on 25 February 2021 (1 page) |
9 February 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
1 October 2018 | Registration of charge 048175510002, created on 28 September 2018 (6 pages) |
28 April 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 December 2015 | Director's details changed for Mr Mohammed Muhibur Helal on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Mohammed Muhibur Helal on 24 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Termination of appointment of Mohammed Helal as a secretary (1 page) |
7 September 2010 | Appointment of Mr Mohammed Muhibur Helal as a director (2 pages) |
7 September 2010 | Appointment of Mr Mohammed Muhibur Helal as a director (2 pages) |
7 September 2010 | Termination of appointment of Mohammed Helal as a secretary (1 page) |
27 August 2010 | Termination of appointment of Mujibur Rahman as a director (2 pages) |
27 August 2010 | Termination of appointment of Mujibur Rahman as a director (2 pages) |
11 August 2010 | Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
5 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 16 brick lane london E1 6RF (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 16 brick lane london E1 6RF (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (14 pages) |
2 July 2003 | Incorporation (14 pages) |