London
E1 5HR
Director Name | Mr Iftakhar Ahmed |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(2 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 2 (Second Floor) 12-14 Valance Road London E1 5HR |
Director Name | Syeda Tanjila Rahman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Hubert's House Janet Street London E14 8PB |
Registered Address | Unit 2 (Second Floor) 12-14 Valance Road London E1 5HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ahmed Iftakhar 50.00% Ordinary |
---|---|
1 at £1 | Tarana Mahajabin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,987 |
Cash | £961 |
Current Liabilities | £6,593 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
26 September 2018 | Delivered on: 4 October 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
13 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
23 September 2021 | Registered office address changed from Unit 108 8-10 Greatorex Street London E1 5NF England to Unit 2 (Second Floor) 12-14 Valance Road London E1 5HR on 23 September 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 February 2021 | Registered office address changed from Unit G5 8-10 Greatorex Street London E1 5NF to Unit 108 8-10 Greatorex Street London E1 5NF on 15 February 2021 (1 page) |
13 November 2020 | Satisfaction of charge 082425220001 in full (1 page) |
22 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Registration of charge 082425220001, created on 26 September 2018 (14 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Director's details changed for Mr Iftakhar Ahmed on 1 September 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Iftakhar Ahmed on 1 September 2015 (2 pages) |
3 November 2015 | Director's details changed for Tarana Mahajabin on 1 September 2015 (2 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Tarana Mahajabin on 1 September 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Appointment of Mr Iftakhar Ahmed as a director on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Iftakhar Ahmed as a director on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Tarana Mahajabin on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 18 October 2013 (1 page) |
4 July 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Termination of appointment of Syeda Rahman as a director (1 page) |
13 February 2013 | Termination of appointment of Syeda Rahman as a director (1 page) |
13 February 2013 | Termination of appointment of Syeda Rahman as a director (1 page) |
13 February 2013 | Termination of appointment of Syeda Rahman as a director (1 page) |
5 October 2012 | Incorporation (37 pages) |
5 October 2012 | Incorporation (37 pages) |