Forest Gate
London
E7 8DZ
Secretary Name | Mr Amir Shahzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Telham Road East Ham London E6 6BW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Goodmen Ltd, Iveco House Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Zamir Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,511 |
Cash | £9,138 |
Current Liabilities | £19,219 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
10 January 2006 | Delivered on: 12 January 2006 Persons entitled: Abc Docklands Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,812.50. Outstanding |
---|
9 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
21 October 2021 | Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to C/O Goodmen Ltd, Iveco House, Station Road Watford WD17 1ET on 21 October 2021 (1 page) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 October 2017 | Termination of appointment of Amir Shahzad as a secretary on 7 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Amir Shahzad as a secretary on 7 October 2017 (1 page) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ on 26 January 2011 (1 page) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / amir shahzad / 12/04/2009 (2 pages) |
27 July 2009 | Secretary's change of particulars / amir shahzad / 12/04/2009 (2 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
28 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: freemans solar house 282 chase road london N14 6NZ (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: freemans solar house 282 chase road london N14 6NZ (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
30 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: ahmed - cliffords, beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: ahmed - cliffords, beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (6 pages) |
26 July 2005 | Incorporation (6 pages) |