Company NameLocation Limited
DirectorMohammed Musa Sulaman
Company StatusActive
Company Number05406905
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address1 Francis Street
London
E15 1JG
Director NameMiss Michele Janet Thornton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Secretary NameJoseph Michael Dickenson
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Lodge
Towerlands Centre, Panfield Road
Braintree
Essex
CM7 5BJ
Director NameMr John Joseph Dickenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo 1 1 Francis Street
Stratford
London
E15 1JG

Contact

Websitelocationestateagency.co.uk
Email address[email protected]
Telephone01623 654555
Telephone regionMansfield

Location

Registered Address1 Francis Street
London
E15 1JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Michele Janet Thornton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
24 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
3 July 2018Registered office address changed from No 1 1 Francis Street Stratford London E15 1JG England to 1 Francis Street London E15 1JG on 3 July 2018 (1 page)
26 June 2018Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to No 1 1 Francis Street Stratford London E15 1JG on 26 June 2018 (1 page)
26 June 2018Notification of Mohammed Musa Sulaman Sulaman as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Appointment of Mr Mohammed Musa Sulaman as a director on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of John Joseph Dickenson as a director on 26 June 2018 (1 page)
26 June 2018Cessation of John Joseph Dickenson as a person with significant control on 26 June 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 December 2017Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 23 December 2017 (1 page)
23 December 2017Registered office address changed from The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS to Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ on 23 December 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Termination of appointment of Joseph Michael Dickenson as a secretary on 1 January 2015 (1 page)
11 May 2015Termination of appointment of Joseph Michael Dickenson as a secretary on 1 January 2015 (1 page)
11 May 2015Termination of appointment of Joseph Michael Dickenson as a secretary on 1 January 2015 (1 page)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
31 January 2014Appointment of Mr John Joseph Dickenson as a director (2 pages)
31 January 2014Termination of appointment of Michele Thornton as a director (1 page)
31 January 2014Termination of appointment of Michele Thornton as a director (1 page)
31 January 2014Appointment of Mr John Joseph Dickenson as a director (2 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom on 17 February 2012 (1 page)
16 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 16 February 2012 (1 page)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2 August 2011 (1 page)
4 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Towerlands Park Panfield Road Braintree Essex CM7 5BJ on 26 May 2011 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from www.buy-this-company.com the information centre 27 old gloucester st london WC1N 3XX (1 page)
19 January 2009Registered office changed on 19/01/2009 from www.buy-this-company.com the information centre 27 old gloucester st london WC1N 3XX (1 page)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: the information centre 27 old gloucester st london gt london WC1N 3XX (1 page)
12 April 2006Registered office changed on 12/04/06 from: the information centre 27 old gloucester st london gt london WC1N 3XX (1 page)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)