London
E13 8LR
Secretary Name | Shazaib Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Cumberland Road London E13 8LR |
Director Name | Mrs Shehla Shazaib |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(6 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Cumberland Road London E13 8LR |
Director Name | Mr Nayab Butt |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 86 Sandford Road London E6 3QS |
Registered Address | 142 Cumberland Road London E13 8LR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Shazaib Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£585 |
Cash | £368 |
Current Liabilities | £953 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
19 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 July 2022 | Director's details changed for Mr Shazaib Butt on 5 July 2022 (2 pages) |
15 July 2022 | Secretary's details changed for Shazaib Butt on 5 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Nayab Butt as a director on 1 July 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 July 2020 | Registered office address changed from 86 Sandford Road London E6 3QS to 142 Cumberland Road London E13 8LR on 4 July 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
6 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Director's details changed for Nayab Butt on 1 April 2014 (2 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Nayab Butt on 1 April 2014 (2 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Shazaib Butt on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Shazaib Butt on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Nayab Butt on 1 April 2014 (2 pages) |
18 July 2014 | Director's details changed for Shazaib Butt on 1 April 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page) |
18 July 2014 | Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page) |
18 July 2014 | Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 June 2014 | Registered office address changed from 200 Wakefield Street East Ham London E6 1LQ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 200 Wakefield Street East Ham London E6 1LQ on 19 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Appointment of Mrs Shehla Shazaib as a director (2 pages) |
22 July 2012 | Appointment of Mrs Shehla Shazaib as a director (2 pages) |
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Director's details changed for Nayab Butt on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Shazaib Butt on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Nayab Butt on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Nayab Butt on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Shazaib Butt on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Shazaib Butt on 2 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 July 2009 | Director's change of particulars / nayab butt / 01/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / nayab butt / 01/07/2009 (1 page) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 July 2009 | Director and secretary's change of particulars / shazaib butt / 01/07/2009 (1 page) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 July 2009 | Director and secretary's change of particulars / shazaib butt / 01/07/2009 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 48 st bernards road east ham london E6 1PE (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 48 st bernards road east ham london E6 1PE (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 March 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 137 hampton road ilford london essex IG1 1PR england (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 137 hampton road ilford london essex IG1 1PR england (1 page) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 343 a barking road caning town london E13 8EE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 343 a barking road caning town london E13 8EE (1 page) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 48 st. Bernards road east ham london E6 1PE (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 48 st. Bernards road east ham london E6 1PE (1 page) |
4 July 2006 | Incorporation (15 pages) |
4 July 2006 | Incorporation (15 pages) |