Company NameFairdeal Express Money Transfer Limited
DirectorMohammed Musleh Uddin
Company StatusActive
Company Number05501832
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Mohammed Musleh Uddin
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Weston Court 26 Glaucus Street
London
E3 3US
Director NameMr Mohammed Musleh Uddin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleDirectorship
Country of ResidenceEngland
Correspondence Address14 Vallance Road
London
E1 5HR
Director NameMr Sadak Miah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glasgow Road
Plaistow
London
E13 9HP
Director NameMr Mohammad Abdul Muhit
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 March 2009(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 December 2009)
RoleDirectorship
Correspondence AddressFlat-2 Ashpark House
Norbiton Road
London
E14 7TJ
Director NameMrs Tamanna Begum
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Vallance Road
London
E1 5HR
Director NameMr Mohammad Abdul Muhit
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vallance Road
London
E1 5HR

Contact

Websitefairdealexpress.co.uk

Location

Registered Address14 Vallance Road
London
E1 5HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1Mohammad Abdul Muhit
50.00%
Ordinary
2k at £1Mohammed Musleh Uddin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,087
Cash£48
Current Liabilities£7,048

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

8 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 June 2020Change of details for Mr Mohammed Musleh Uddin as a person with significant control on 1 June 2020 (2 pages)
9 June 2020Secretary's details changed for Mr Mohammed Musleh Uddin on 1 June 2020 (1 page)
9 June 2020Director's details changed for Mr Mohammed Musleh Uddin on 1 June 2020 (2 pages)
9 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,000
(5 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,000
(5 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,000
(5 pages)
12 June 2015Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page)
12 June 2015Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page)
12 June 2015Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page)
12 June 2015Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,000
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,000
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed fex enterprise LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(2 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed fex enterprise LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(2 pages)
19 July 2013Company name changed fairdeal express money transfer LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed fairdeal express money transfer LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
(2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Termination of appointment of Tamanna Begum as a director (1 page)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Tamanna Begum as a director (1 page)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2011Appointment of Mrs Tamanna Begum as a director (2 pages)
9 March 2011Appointment of Mrs Tamanna Begum as a director (2 pages)
9 March 2011Appointment of Tamanna Begum as a director (3 pages)
9 March 2011Appointment of Tamanna Begum as a director (3 pages)
4 March 2011Termination of appointment of Sadak Miah as a director (2 pages)
4 March 2011Appointment of Mohammed Musleh Uddin as a director (3 pages)
4 March 2011Appointment of Mohammed Musleh Uddin as a director (3 pages)
4 March 2011Termination of appointment of Sadak Miah as a director (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,000
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,000
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,000
(4 pages)
24 June 2010Director's details changed for Sadak Miah on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Sadak Miah on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Sadak Miah on 1 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 December 2009Termination of appointment of Mohammad Muhit as a director (1 page)
23 December 2009Termination of appointment of Mohammad Muhit as a director (1 page)
4 December 2009Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 March 2009Director appointed mr mohammad abdul muhit (1 page)
25 March 2009Director appointed mr mohammad abdul muhit (1 page)
12 December 2008Company name changed fairdeal express LIMITED\certificate issued on 12/12/08 (2 pages)
12 December 2008Company name changed fairdeal express LIMITED\certificate issued on 12/12/08 (2 pages)
29 August 2008Return made up to 07/07/08; full list of members (3 pages)
29 August 2008Return made up to 07/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 August 2007Return made up to 07/07/07; full list of members (2 pages)
28 August 2007Return made up to 07/07/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 July 2006Return made up to 07/07/06; full list of members (6 pages)
20 July 2006Return made up to 07/07/06; full list of members (6 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
7 July 2005Incorporation (19 pages)
7 July 2005Incorporation (19 pages)