Ilford
Essex
IG5 0JQ
Secretary Name | Mohammad Hanif |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(1 year after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 242 Town Road Edmonton London N9 0EX |
Secretary Name | Nabela Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Winns Avenue Walthamstow E17 5HA |
Director Name | Hanif Mohammed |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2008) |
Role | Managing Director |
Correspondence Address | 40 Seymour Gardens Ilford Essex IG1 3LP |
Registered Address | 5 Chadacre Avenue Ilford IG5 0JQ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Shahid Amin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,518 |
Cash | £2,625 |
Current Liabilities | £115,912 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
1 April 2008 | Delivered on: 2 April 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being flat 1 244 barking road london EGL430197 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
13 March 2008 | Delivered on: 14 March 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £112,500.00 due or to become due from the company to the chargee. Particulars: 1A alric avenue, london, greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 pemberton gardens romford essex t/no EGL489401 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 February 2021 | Registered office address changed from 161 Forest Road London E17 6HE England to 5 Chadacre Avenue Ilford IG5 0JQ on 20 February 2021 (1 page) |
---|---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 November 2019 | Registered office address changed from 242 Town Road London N9 0EX to 161 Forest Road London E17 6HE on 19 November 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director hanif mohammed (1 page) |
22 October 2008 | Appointment terminated director hanif mohammed (1 page) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Director's change of particulars / shahid amin / 12/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / shahid amin / 12/08/2008 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2006 | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
5 October 2005 | Incorporation (6 pages) |
5 October 2005 | Incorporation (6 pages) |