London
E12 6QN
Director Name | Mr Mohammad Daniel Yusuf Chowdhury |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 538 High Street North London E12 6QN |
Secretary Name | Mrs Rukshana Begum |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 28 Galveston House Harford Street London E1 4RH |
Director Name | Mr Lakshan Chandra Nath |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 538 High Street North London E12 6QN |
Website | allseasonslettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84789992 |
Telephone region | London |
Registered Address | 538 High Street North London E12 6QN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Daniel Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,312 |
Cash | £143,634 |
Current Liabilities | £75,940 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
16 March 2020 | Delivered on: 21 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
9 November 2023 | Company name changed all seasons lettings & management LTD\certificate issued on 09/11/23
|
---|---|
9 November 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
31 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
18 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
31 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
21 March 2020 | Registration of charge 073968790001, created on 16 March 2020 (41 pages) |
12 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Mohammad Daniel Yusuf Chowdhury on 19 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Mohammad Daniel Yusuf Chowdhury on 19 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Registered office address changed from 20 New Road London E1 2AX to 538 High Street North London E12 6QN on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 20 New Road London E1 2AX to 538 High Street North London E12 6QN on 10 November 2014 (1 page) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Termination of appointment of Rukshana Begum as a secretary (1 page) |
9 October 2012 | Termination of appointment of Rukshana Begum as a secretary (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Daniel Chowdhury on 13 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Mr Daniel Chowdhury on 13 October 2010 (3 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|