London
SE18 6FU
Director Name | Mr Shohidur Rahman Chowdhury |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Chester Road Chester Road Loughton IG10 2LJ |
Director Name | Sheik Ashraf Siddiqui |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutley Close Otto Street London SE17 3NP |
Secretary Name | Ummi Akthar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rutley Close Otto Street London SE17 3NP |
Website | www.sripur.com |
---|
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,669 |
Cash | £710 |
Current Liabilities | £77,582 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
26 January 2015 | Delivered on: 29 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 25 great tower street london. Outstanding |
---|---|
11 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 September 2007 | Delivered on: 26 September 2007 Satisfied on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor basement & lower ground 24/25 great tower street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time of the non-renewal of such licences. Fully Satisfied |
19 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
21 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
5 December 2019 | Notification of Shohidur Rahman Chowdhury as a person with significant control on 22 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Shohidur Rahman Chowdhury as a director on 22 November 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Shah Tanveer Ahmed Ali on 4 February 2016 (3 pages) |
8 April 2016 | Director's details changed for Mr Shah Tanveer Ahmed Ali on 4 February 2016 (3 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Registration of charge 060214280003, created on 26 January 2015 (41 pages) |
29 January 2015 | Registration of charge 060214280003, created on 26 January 2015 (41 pages) |
20 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Registration of charge 060214280002, created on 11 December 2014 (44 pages) |
16 December 2014 | Registration of charge 060214280002, created on 11 December 2014 (44 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Termination of appointment of Sheik Ashraf Siddiqui as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Sheik Ashraf Siddiqui as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Shah Tanveer Ahmed Ali as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Shah Tanveer Ahmed Ali as a director on 20 August 2014 (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Return made up to 06/12/08; full list of members; amend (10 pages) |
1 June 2009 | Return made up to 06/12/08; full list of members; amend (10 pages) |
1 May 2009 | Appointment terminated secretary ummi akthar (1 page) |
1 May 2009 | Appointment terminated secretary ummi akthar (1 page) |
3 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o plus minus accountancy 417 wick lane london E3 2JG united kingdom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o plus minus accountancy 417 wick lane london E3 2JG united kingdom (1 page) |
29 February 2008 | Return made up to 06/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 06/12/07; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from unit C4 417 wick lane fish island london E3 2JG united kingdom (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit C4 417 wick lane fish island london E3 2JG united kingdom (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 146A brent street london NW4 2DR (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 146A brent street london NW4 2DR (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 14 rutley close otto street london SE17 3NP (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 14 rutley close otto street london SE17 3NP (1 page) |
6 December 2006 | Incorporation (11 pages) |
6 December 2006 | Incorporation (11 pages) |