Unit F2
London
E1 4BG
Secretary Name | Mrs Basira Adekemi Bello |
---|---|
Status | Current |
Appointed | 25 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 29 Knockholt Road London SE9 6AW |
Director Name | Mrs Tuhina Borhan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor City Reach 5 Greenwich View Place Millharbour London E14 9NN |
Director Name | Mr Muhammad Naufal Arshad Zamir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Ms Tuhina Borhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Constable Avenue London E16 1TZ |
Director Name | Dr Ali Ahmed-Shuaib |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor City Reach 5 Greenwich View Place Millharbour London E14 9NN |
Secretary Name | Mohammed Moazzam Hossain Bhuiyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 7th Floor City Reach 5 Greenwich View Place Millharbour London E14 9NN |
Secretary Name | Mr Sarwar Ealam |
---|---|
Status | Resigned |
Appointed | 30 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU |
Secretary Name | Tuhina Borhan |
---|---|
Status | Resigned |
Appointed | 06 July 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2022) |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 129 Unit F2 Mile End Road London E1 4BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
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 | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
17 December 2020 | Registered office address changed from E1 Studios, Unit - 110 3-15 Whitechapel Road London E1 1DU England to 86-90 Paul Street London EC2A 4NE on 17 December 2020 (1 page) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
7 July 2020 | Registered office address changed from E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU England to E1 Studios, Unit - 110 3-15 Whitechapel Road London E1 1DU on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Tuhina Borhan as a secretary on 6 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Sarwar Ealam as a secretary on 6 July 2020 (1 page) |
7 July 2020 | Registered office address changed from E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU England to E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU on 7 July 2020 (1 page) |
21 November 2019 | Termination of appointment of Tuhina Borhan as a director on 20 November 2019 (1 page) |
21 November 2019 | Registered office address changed from 7th Floor City Reach 5 Greenwich View Place Millharbour London E14 9NN to E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU on 21 November 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Muhammad Naufal Arshad Zamir on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Tuhina Borhan on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mrs Tuhina Borhan on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Muhammad Naufal Arshad Zamir on 20 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 July 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 September 2014 | Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 December 2013 | Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 4-6 Davenant Street Flat a Unit 1 London E1 5NB on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Ms Tuhina Borhan on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Naufal Arshad Zamir on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Naufal Arshad Zamir on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 4-6 Davenant Street Flat a Unit 1 London E1 5NB on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London E1 5NB United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Ms Tuhina Borhan on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London E1 5NB United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (15 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (15 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Termination of appointment of Tuhina Borhan as a secretary (2 pages) |
6 April 2010 | Appointment of Ali Ahmed-Shuaib as a director (3 pages) |
6 April 2010 | Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages) |
6 April 2010 | Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Tuhina Borhan as a secretary (2 pages) |
6 April 2010 | Appointment of Ali Ahmed-Shuaib as a director (3 pages) |
17 December 2009 | Annual return made up to 19 October 2008 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 19 October 2008 with a full list of shareholders (10 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
22 July 2009 | Director's change of particulars / naufal zamir / 01/04/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / tuhina borhan / 01/04/2009 (1 page) |
22 July 2009 | Director's change of particulars / naufal zamir / 01/04/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / tuhina borhan / 01/04/2009 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 3.31, whitechapel technology centre 75 whitechapel road london E1 1DU (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 3.31, whitechapel technology centre 75 whitechapel road london E1 1DU (1 page) |
19 October 2007 | Incorporation (14 pages) |
19 October 2007 | Incorporation (14 pages) |