London
E18 1AN
Secretary Name | Dr Syed Masroor Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Mrs Elean Teresa Ali |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Sabrina Ali |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Careworker |
Country of Residence | United Kingdom |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Mrs Elean Teresa Ali |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
850 at £1 | Syed Masroor Ali 85.00% Ordinary |
---|---|
150 at £1 | Elean Ali 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,726 |
Cash | £2,435 |
Current Liabilities | £30,422 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
10 April 2007 | Delivered on: 14 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 6 218 francis road london t/no EGL55048 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
1 December 2017 | Appointment of Mrs Elean Teresa Ali as a director on 1 October 2017 (2 pages) |
---|---|
23 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 May 2016 | Termination of appointment of Elean Ali as a director on 6 May 2016 (1 page) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (16 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Termination of appointment of Sabrina Ali as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
28 October 2010 | Secretary's details changed for Dr Syed Masroor Ali on 27 October 2010 (1 page) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
29 October 2009 | Director's details changed for Elean Ali on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elean Ali on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Syed Masroor Ali on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sabrina Ali on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Dr Syed Masroor Ali on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sabrina Ali on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | New director appointed (2 pages) |
13 November 2006 | Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Incorporation (16 pages) |