Abridge
Essex
RM5 1AS
Director Name | Mr Raja Farooq Usman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Manor Road Chigwell Essex IG7 5PR |
Secretary Name | Mr Raja Farooq Usman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Manor Road Chigwell Essex IG7 5PR |
Secretary Name | Tanzeem Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89b Belgrave Road Ilford Essex IG1 2AL |
Registered Address | 115 Fencepiece Road Barkingside Essex IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,029 |
Net Worth | -£2,383 |
Cash | £432 |
Current Liabilities | £32,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 May 2008 | Delivered on: 23 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 37 avelon road rainham essex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
26 September 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 31 July 2023 (9 pages) |
8 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Director and secretary's change of particulars / raja usman / 04/03/2008 (1 page) |
14 March 2008 | Director and secretary's change of particulars / raja usman / 04/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / sajaid ullah / 04/03/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 378 katherine road forest gate london E7 8NW (1 page) |
14 March 2008 | Director's change of particulars / sajaid ullah / 04/03/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 378 katherine road forest gate london E7 8NW (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Incorporation (11 pages) |
5 July 2006 | Incorporation (11 pages) |