Plaistow
London
E13 9PN
Secretary Name | Jvaria Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 189 South Street Romford Essex RM1 1QA |
Secretary Name | Miss Irene Louisa Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2013) |
Role | Financial Controller |
Correspondence Address | 86 Walden Way Ilford Essex IG6 3BJ |
Secretary Name | Mrs Pauline Catherine French |
---|---|
Status | Resigned |
Appointed | 27 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 16 Longtown Road Longtown Road Romford RM3 7QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2008) |
Correspondence Address | Interactive House 46 Great Eastern Street London EC2A 3EP |
Registered Address | 1a Claughton Road Plaistow London E13 9PN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
1 at £1 | Mr Usman Sheikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,826 |
Cash | £1,519 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
19 February 2021 | Termination of appointment of Pauline Catherine French as a secretary on 1 February 2021 (1 page) |
19 February 2021 | Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 1a Claughton Road Plaistow London E13 9PN on 19 February 2021 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 June 2016 | Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from 189 South Street Romford Essex RM1 1QA to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 9 Raglan Road Walthamstow London E17 9EE England to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 189 South Street Romford Essex RM1 1QA to 9 Raglan Road Walthamstow London E17 9EE on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Termination of appointment of Irene Oxley as a secretary (1 page) |
27 June 2013 | Appointment of Mrs Pauline Catherine French as a secretary (2 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Termination of appointment of Irene Oxley as a secretary (1 page) |
27 June 2013 | Termination of appointment of Irene Oxley as a secretary (1 page) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Termination of appointment of Irene Oxley as a secretary (1 page) |
27 June 2013 | Appointment of Mrs Pauline Catherine French as a secretary (2 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Director's details changed for Mr Usman Shahid Sheikh on 12 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Usman Shahid Sheikh on 12 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Appointment terminated secretary avar secretaries LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary avar secretaries LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from interactive house 46 great eastern street london EC2A 3EP (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from interactive house 46 great eastern street london EC2A 3EP (1 page) |
6 August 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
6 August 2008 | Secretary's change of particulars / irene oxley / 29/05/2008 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 189 south st romford essex RM1 1QA (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 189 south st romford essex RM1 1QA (1 page) |
6 August 2008 | Secretary's change of particulars / irene oxley / 29/05/2008 (2 pages) |
6 August 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
5 August 2008 | Director's change of particulars / usman sheikh / 13/05/2008 (2 pages) |
5 August 2008 | Director's change of particulars / usman sheikh / 13/05/2008 (2 pages) |
29 May 2008 | Appointment terminated secretary jvaria sheikh (1 page) |
29 May 2008 | Secretary appointed miss irene louise oxley (1 page) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 May 2008 | Secretary appointed miss irene louise oxley (1 page) |
29 May 2008 | Appointment terminated secretary jvaria sheikh (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 12/05/06; full list of members
|
17 July 2006 | Return made up to 12/05/06; full list of members
|
28 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 November 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (9 pages) |
12 May 2005 | Incorporation (9 pages) |