East Ham
London
E6 1AD
Secretary Name | Mr Ahmed Khankhara |
---|---|
Status | Current |
Appointed | 01 October 2020(17 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 67 Plashet Grove East Ham London E6 1AD |
Director Name | Mr Ahmed Ibrahim Khankhara |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gladstone Avenue Manor Park London E12 6NS |
Secretary Name | Mr Ahmed Ibrahim Khankhara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gladstone Avenue Manor Park London E12 6NS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 67 Plashet Grove East Ham London E6 1AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£32,978 |
Cash | £12,484 |
Current Liabilities | £37,716 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 884 romford road, manor park, london E12 5JP and registered at the land registry with title absolute under title number EGL2009. Outstanding |
---|---|
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 884 romford road, manor park, london E12 5JP and registered at the land registry with title absolute under title number EGL2009. Outstanding |
23 February 2018 | Delivered on: 15 March 2018 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 884 romford road, london E12 5JP. Outstanding |
27 April 2004 | Delivered on: 5 May 2004 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: Leasehold property k/a 42 west ham lane 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 |
18 December 2003 | Delivered on: 20 December 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: The property the f/h property k/a 884 romford road 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 |
18 December 2003 | Delivered on: 20 December 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: The f/h property k/a 145 plashet road 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 |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
14 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
5 November 2020 | Appointment of Mr Ahmed Khankhara as a secretary on 1 October 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
7 January 2019 | Termination of appointment of Ahmed Ibrahim Khankhara as a secretary on 1 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Ahmed Ibrahim Khankhara as a director on 1 January 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 November 2018 | Registration of charge 049200320006, created on 1 November 2018 (29 pages) |
5 November 2018 | Satisfaction of charge 049200320004 in full (1 page) |
5 November 2018 | Satisfaction of charge 3 in full (2 pages) |
5 November 2018 | Satisfaction of charge 1 in full (2 pages) |
5 November 2018 | Registration of charge 049200320005, created on 1 November 2018 (29 pages) |
5 November 2018 | Satisfaction of charge 2 in full (2 pages) |
18 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
16 July 2018 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
15 March 2018 | Registration of charge 049200320004, created on 23 February 2018 (20 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
29 January 2018 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 January 2018 | Notification of Salim Khakkhara as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
11 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
18 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 March 2008 | Return made up to 02/10/07; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
15 February 2006 | Return made up to 02/10/05; full list of members (7 pages) |
15 February 2006 | Return made up to 02/10/05; full list of members (7 pages) |
14 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
14 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
2 October 2003 | Incorporation (12 pages) |
2 October 2003 | Incorporation (12 pages) |