Poplar
London
E14 0EG
Secretary Name | Mrs Anwara Begum |
---|---|
Status | Current |
Appointed | 11 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 231 East India Dock Road Poplar London E14 0EG |
Director Name | Mrs Anwara Begum |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 May 2016) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 41 Langdon House Ida Street London E14 6NG |
Secretary Name | Razu Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 February 2006(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2010) |
Role | Sales Man |
Correspondence Address | 231b East India Dock Road London E14 0EG |
Secretary Name | Mr Ibrahim Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | 231 East India Dock Road Poplar London E14 0EG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 79870100 |
---|---|
Telephone region | London |
Registered Address | 231 East India Dock Road Poplar London E14 0EG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,078 |
Net Worth | -£1,745 |
Cash | £1,276 |
Current Liabilities | £3,138 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
23 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
26 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
5 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
23 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ibrahim Ali as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ibrahim Ali as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Anwara Begum as a secretary on 11 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Appointment of Mrs Anwara Begum as a secretary on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Anwara Begum as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Anwara Begum as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Ibrahim Ali as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Ibrahim Ali as a secretary on 11 May 2016 (1 page) |
15 April 2016 | Company name changed shahjalal money transfer (uk) LTD\certificate issued on 15/04/16
|
15 April 2016 | Company name changed shahjalal money transfer (uk) LTD\certificate issued on 15/04/16
|
17 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
17 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
17 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 July 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
23 July 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
12 July 2013 | Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page) |
12 July 2013 | Director's details changed for Anwara Begum on 1 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page) |
12 July 2013 | Director's details changed for Anwara Begum on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Anwara Begum on 1 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page) |
12 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
2 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
3 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
3 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Appointment of Ibrahim Ali as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Razu Miah as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Razu Miah as a secretary (2 pages) |
16 April 2010 | Appointment of Ibrahim Ali as a secretary (3 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
18 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
18 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members
|
2 April 2007 | Return made up to 17/02/07; full list of members
|
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 231 east india dock road london E14 0EG (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 231 east india dock road london E14 0EG (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (6 pages) |
17 February 2006 | Incorporation (6 pages) |