Chadwell Heath
Essex
RM6 5AL
Director Name | Mr Mukthadir Ali |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Onslow House Turin Street London E2 6AZ |
Secretary Name | Mr Habibur Rahman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Havering Gardens Chadwell Heath Essex RM6 5AL |
Director Name | Azmal Ali |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Neville Road Forest Gate London E7 9QS |
Director Name | Mr Khandokar Mzad Ali |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chestnut Avenue Walthamstow London E17 0JF |
Registered Address | 159 Havering Gardens Romford Essex RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Habibur Rahman 40.00% Ordinary |
---|---|
2 at £1 | Mukthadir Ali 40.00% Ordinary |
1 at £1 | Khandokar Emzad Ali 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,183 |
Cash | £23,848 |
Current Liabilities | £42,031 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
16 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Mukthadir Ali on 15 April 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 May 2016 | Termination of appointment of Khandokar Mzad Ali as a director on 14 January 2016 (1 page) |
2 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Termination of appointment of Khandokar Mzad Ali as a director on 14 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 129 Neville Road Forest Gate London E7 9QS on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 159 Havering Gardens Romford Essex RM6 5AL United Kingdom on 8 June 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Khandokar Mzad Ali on 10 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Khandokar Mzad Ali on 10 April 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
31 March 2008 | Amended accounts made up to 30 April 2007 (3 pages) |
31 March 2008 | Amended accounts made up to 30 April 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 December 2006 | Ad 05/12/06-08/12/06 £ si 5@1=5 £ ic 4/9 (2 pages) |
18 December 2006 | Ad 05/12/06-08/12/06 £ si 5@1=5 £ ic 4/9 (2 pages) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |