East Ham
London
E6 1NX
Secretary Name | Mr Saifullah Hussain Lughmani |
---|---|
Status | Current |
Appointed | 04 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 48 Aintree Avenue East Ham London E6 1NX |
Director Name | Muniba Hussain Lughmani |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 226 Barking Road London E6 3BB |
Secretary Name | Anika Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 82 Friars Road London E6 1LL |
Director Name | Mr Saeed Ahmad Khan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Friars Road London E6 1LL |
Director Name | Mr Azhar Hussain Lughmani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Aintree Avenue London E6 1NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 48 Aintree Avenue East Ham London E6 1NX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Azhar Hussain Lughmani 50.00% Ordinary |
---|---|
50 at £1 | Muniba Hussain Lughmani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,461 |
Cash | £16,009 |
Current Liabilities | £19,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
15 May 2019 | Delivered on: 23 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2006 | Delivered on: 24 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 barking road, east ham, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Registration of charge 057436150002, created on 15 May 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Azhar Hussain Lughmani as a director on 4 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Saifullah Hussain Lughmani as a secretary on 4 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Saeed Ahmad Khan as a director on 4 April 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Azhar Hussain Lughnani on 16 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Azhar Hussain Lughnani on 16 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Termination of appointment of Saeed Khan as a director (2 pages) |
21 June 2011 | Registered office address changed from 190 Billet Road London E17 5DX on 21 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Anika Rehman as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Anika Rehman as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Saeed Khan as a director (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Registered office address changed from 190 Billet Road London E17 5DX on 21 June 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (11 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
18 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
18 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (9 pages) |
15 March 2006 | Incorporation (9 pages) |