London
E6 6BH
Secretary Name | Mrs Nasima Sultana Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Current |
Appointed | 20 August 2009(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 36 St Georges Square London E7 8HW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Gulam Kibria |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 St Georges Square Forest Gate London E7 8HW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 178 Green Street London E7 8JT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
1 at £1 | Nasima Sultana Chowdhury 50.00% Ordinary |
---|---|
1 at £1 | Shamina Akther Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,866 |
Current Liabilities | £15,799 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
24 November 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
18 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
31 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
18 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
1 November 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
14 July 2020 | Registered office address changed from 178 Green Street London E7 8JQ to 178 Green Street London E7 8JT on 14 July 2020 (1 page) |
30 June 2020 | Secretary's details changed for Mrs Nasima Sultana Chowdhury on 29 June 2020 (1 page) |
26 June 2020 | Secretary's details changed for Mrs Nasima Sultana Chowdury on 26 June 2020 (1 page) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages) |
7 September 2009 | Director appointed shamina akther chowdhury logged form (1 page) |
7 September 2009 | Director appointed shamina akther chowdhury logged form (1 page) |
1 September 2009 | Director appointed mrs shamina akther chowdhury (1 page) |
1 September 2009 | Director appointed mrs shamina akther chowdhury (1 page) |
1 September 2009 | Appointment terminated director gulam kibria (1 page) |
1 September 2009 | Appointment terminated director gulam kibria (1 page) |
25 August 2009 | Secretary appointed nasima sultana chowdury (1 page) |
25 August 2009 | Secretary appointed nasima sultana chowdury (1 page) |
23 December 2008 | Ad 16/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 December 2008 | Ad 16/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 December 2008 | Director appointed gulam kibria (2 pages) |
23 December 2008 | Director appointed gulam kibria (2 pages) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 October 2008 | Incorporation (16 pages) |
16 October 2008 | Incorporation (16 pages) |