Manor Park
London
E12
E12 6NP
Secretary Name | Jahanara Sharif |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Kensington Avenue Manor Park London E12 6NP |
Director Name | Mrs Reihana Sharif |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Kensington Avenue Manor Park London E12 6NP |
Secretary Name | Mr Sadiq Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kensington Avenue Manor Park London E12 E12 6NP |
Telephone | 020 85911477 |
---|---|
Telephone region | London |
Registered Address | Unit 24 River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,254 |
Cash | £151,376 |
Current Liabilities | £162,582 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 September 2010 | Delivered on: 25 September 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (3 pages) |
20 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Appointment of Mrs Reihana Sharif as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Reihana Sharif as a director on 9 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Registration of charge 056813640002 (18 pages) |
10 April 2014 | Registration of charge 056813640002 (18 pages) |
7 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Strike off action discontinued (1 page) |
28 May 2010 | Strike off action discontinued (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Return made up to 20/01/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 September 2009 | Return made up to 20/01/08; full list of members (3 pages) |
10 September 2009 | Return made up to 20/01/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Return made up to 20/01/07; full list of members (2 pages) |
9 July 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 364-368 cranbrook road ilford essex IG2 6HY (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 364-368 cranbrook road ilford essex IG2 6HY (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 January 2006 | Incorporation (14 pages) |
20 January 2006 | Incorporation (14 pages) |