Ilford
Essex
IG2 6HY
Secretary Name | Mr Mohamed Salim Ibrahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
334 at £1 | Junaid Ibrahim 33.40% Ordinary |
---|---|
333 at £1 | Mohamed Salim Ibrahim 33.30% Ordinary |
333 at £1 | Sultana Ibrahim 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,985 |
Cash | £28,893 |
Current Liabilities | £169,227 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
25 May 2007 | Delivered on: 9 June 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: 14 bramall close stratford 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 |
---|
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 March 2020 | Director's details changed for Mr Junaid Ibrahim on 15 March 2020 (2 pages) |
28 March 2020 | Registered office address changed from 104 Commercial Road Whitechapel London E1 1NU England to Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY on 28 March 2020 (1 page) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 March 2020 | Secretary's details changed for Mr Mohamed Salim Ibrahim on 15 March 2020 (1 page) |
3 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from 104 Commercial Road Whitechapel London to 104 Commercial Road Whitechapel London E1 1NU on 3 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 November 2018 | Notification of Junaid Ibrahim as a person with significant control on 1 January 2018 (2 pages) |
1 November 2018 | Notification of Mohamed Ibrahim as a person with significant control on 1 January 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Registered office address changed from 81 Claremont Road London E7 0QA on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 81 Claremont Road London E7 0QA on 13 July 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Junaid Ibrahim on 1 January 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 November 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 July 2006 | Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | Incorporation (10 pages) |
14 June 2006 | Incorporation (10 pages) |