Barkingside
Essex
IG6 1JN
Director Name | Mr Kaleem Hashmi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Beattyville Gardens Ilford Essex IG6 1JN |
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Iqbal Hashmi 50.00% Ordinary |
---|---|
50 at £1 | Kaleem Hashmi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,717 |
Cash | £500 |
Current Liabilities | £19,217 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
25 September 2009 | Delivered on: 2 October 2009 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,338 deposited. Outstanding |
---|
16 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Kaleem Hashmi as a director on 15 February 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 May 2015 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
10 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
10 May 2015 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page) |
4 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
29 June 2012 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Registered office address changed from 33 River Road Unit 9 River Road Business Park River Road Barking Essex IG11 0DA on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 33 River Road Unit 9 River Road Business Park River Road Barking Essex IG11 0DA on 29 July 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 33 River Road Barking Essex IG11 0DA England on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 33 River Road Barking Essex IG11 0DA England on 29 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 26 March 2010 (1 page) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Incorporation (13 pages) |
26 March 2009 | Incorporation (13 pages) |