Company NameNO.1 Locations Ltd
DirectorIkram Sharif
Company StatusActive
Company Number06054357
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous NameH&T Properties Lettingz Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ikram Sharif
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 118 Victoria Road
Barking
IG11 8PZ
Secretary NameH&T Properties Lettingz Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address195 Manford Way
Chigwell
IG7 4DJ

Contact

Websitewww.no1locations.com
Email address[email protected]
Telephone020 85906230
Telephone regionLondon

Location

Registered Address224 High Road
Chadwell Heath
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,576
Cash£10,050
Current Liabilities£126

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2012Termination of appointment of H&T Properties Lettingz Ltd as a secretary (1 page)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of H&T Properties Lettingz Ltd as a secretary (1 page)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 March 2011Secretary's details changed for H&T Properties Lettingz Ltd on 16 January 2011 (2 pages)
18 March 2011Secretary's details changed for H&T Properties Lettingz Ltd on 16 January 2011 (2 pages)
18 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Ikram Sharif on 16 January 2011 (2 pages)
17 March 2011Director's details changed for Ikram Sharif on 16 January 2011 (2 pages)
17 November 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
17 November 2010Total exemption full accounts made up to 31 January 2008 (8 pages)
17 November 2010Total exemption full accounts made up to 31 January 2008 (8 pages)
17 November 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
17 November 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
17 November 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 16/01/09; full list of members (8 pages)
19 June 2009Return made up to 16/01/09; full list of members (8 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 February 2008Company name changed h&t properties lettingz LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed h&t properties lettingz LIMITED\certificate issued on 11/02/08 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 195 manford way chigwell IG7 4DJ (1 page)
19 April 2007Registered office changed on 19/04/07 from: 195 manford way chigwell IG7 4DJ (1 page)
16 January 2007Incorporation (8 pages)
16 January 2007Incorporation (8 pages)