Barking
Essex
IG11 8FG
Director Name | Mrs Shelley Rani Bala |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Bec 101 50 Cambridge Road Barking Essex IG11 8FG |
Director Name | Mr Dipankar Sarker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mae House 96 George Lane South Woodford London E18 1AD |
Secretary Name | Ms Shelley Rani Bala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Trocoll House Wakering Road Barking Essex IG11 8PD |
Director Name | Ms Shelley Rani Bala |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mae House 96 George Lane South Woodford London E18 1AD |
Website | www.stbsl.com |
---|
Registered Address | Bec 101 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,945 |
Gross Profit | £8,997 |
Net Worth | -£6,340 |
Cash | £193 |
Current Liabilities | £7,132 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
22 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
22 November 2020 | Cessation of Dipankar Sarker as a person with significant control on 3 October 2019 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 October 2018 | Change of details for Mrs Shelley Rani Bala as a person with significant control on 15 April 2018 (2 pages) |
11 October 2018 | Director's details changed for Mrs Shelley Rani Bala on 15 April 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Dipankar Sarker on 15 April 2018 (2 pages) |
11 October 2018 | Change of details for Mr Dipankar Sarker as a person with significant control on 15 April 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Notification of Dipankar Sarker as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Dipankar Sarker as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Director's details changed for Mr Dipankar Sarker on 5 October 2015 (2 pages) |
17 October 2016 | Director's details changed for Mr Dipankar Sarker on 5 October 2015 (2 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Registered office address changed from 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 October 2015 | Registered office address changed from Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG to 50 Unit#101 Cambridge Road Barking Essex IG11 8FG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG to 50 Unit#101 Cambridge Road Barking Essex IG11 8FG on 9 October 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 March 2015 | Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages) |
18 March 2015 | Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages) |
18 March 2015 | Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Dipankar Sarker on 19 May 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Dipankar Sarker on 19 May 2014 (2 pages) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 October 2012 | Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23 August 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 October 2011 | Termination of appointment of Shelley Bala as a director (1 page) |
6 October 2011 | Termination of appointment of Shelley Bala as a director (1 page) |
6 October 2011 | Appointment of Mr Dipankar Sarker as a director (2 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Appointment of Mr Dipankar Sarker as a director (2 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 May 2011 | Termination of appointment of Dipankar Sarker as a director (1 page) |
11 May 2011 | Appointment of Ms Shelley Rani Bala as a director (2 pages) |
11 May 2011 | Termination of appointment of Dipankar Sarker as a director (1 page) |
11 May 2011 | Appointment of Ms Shelley Rani Bala as a director (2 pages) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page) |
4 November 2010 | Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages) |
4 November 2010 | Termination of appointment of Shelley Bala as a secretary (1 page) |
4 November 2010 | Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages) |
4 November 2010 | Termination of appointment of Shelley Bala as a secretary (1 page) |
4 November 2010 | Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 89 Gordon Road Ilford Essex IG1 1SJ United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 89 Gordon Road Ilford Essex IG1 1SJ United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page) |
29 October 2009 | Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 18 grindall house, darling row london E1 5RW (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 18 grindall house, darling row london E1 5RW (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2007 | Incorporation (8 pages) |
2 October 2007 | Incorporation (8 pages) |