Romford
Essex
RM7 7DN
Director Name | Rehana Bushra Ahmed |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Somerset Road Southall UB1 2UG |
Director Name | Li Yen French |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 August 2011(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ramblings 177 Victoria Road Wargrave Reading Berkshire RG10 8AH |
Website | ealhls.org.uk |
---|---|
Telephone | 020 85381802 |
Telephone region | London |
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Rosalind Ella Carter 9.59% Ordinary |
---|---|
30 at £1 | Deidre Loftus 8.22% Ordinary |
20 at £1 | Emanuel Vazquez 5.48% Ordinary |
20 at £1 | Karen Marie Kedem 5.48% Ordinary |
90 at £1 | Li Yen French 24.66% Ordinary |
90 at £1 | Rehana Bushra Ahmed 24.66% Ordinary |
40 at £1 | Andrew Harvey 10.96% Ordinary |
40 at £1 | Daniel Diaz Rodriguez 10.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,067 |
Cash | £46,629 |
Current Liabilities | £42,240 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
9 July 2018 | Termination of appointment of Li Yen French as a director on 5 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Rehana Bushra Ahmed as a director on 5 July 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 August 2011 | Appointment of Rehana Bushra Ahmed as a director (3 pages) |
25 August 2011 | Appointment of Li Yen French as a director (3 pages) |
25 August 2011 | Appointment of Rehana Bushra Ahmed as a director (3 pages) |
25 August 2011 | Appointment of Li Yen French as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Registered office address changed from 26 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Ms Rosalind Ella Carter on 16 July 2010 (2 pages) |
12 October 2010 | Registered office address changed from 26 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Ms Rosalind Ella Carter on 16 July 2010 (2 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|