Hunedin Road
Rainham
Essex
RM13 8LB
Director Name | Mr Shafiul Alom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-75 Union Street London SE1 1SG |
Website | www.estindia.co.uk |
---|
Registered Address | 73-75 Union Street London SE1 1SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Shabul Hussain Khan 50.00% Ordinary |
---|---|
1 at £1 | Shafiul Alom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,674 |
Cash | £8,701 |
Current Liabilities | £8,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
25 September 2013 | Delivered on: 27 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Shafiul Alom as a person with significant control on 6 June 2016 (2 pages) |
28 June 2017 | Notification of Shabul Hussain Khan as a person with significant control on 6 June 2016 (2 pages) |
28 June 2017 | Notification of Shabul Hussain Khan as a person with significant control on 6 June 2016 (2 pages) |
28 June 2017 | Notification of Shafiul Alom as a person with significant control on 6 June 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 September 2013 | Registration of charge 085595420001 (25 pages) |
27 September 2013 | Registration of charge 085595420001 (25 pages) |
14 August 2013 | Appointment of Mr Shafiul Alom as a director (2 pages) |
14 August 2013 | Appointment of Mr Shafiul Alom as a director (2 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|