Ilford
Essex
IG3 8LG
Telephone | 01708 374701 |
---|---|
Telephone region | Romford |
Registered Address | Unit 1 Spilsby Road Harold Hill Romford RM3 8SB |
---|---|
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 |
45 at £1 | Mohammed Menon 45.00% Ordinary |
---|---|
20 at £1 | Mohammed Islam 20.00% Ordinary |
20 at £1 | Monjurul Islam 20.00% Ordinary |
15 at £1 | Hasna Bibi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,344 |
Cash | £12,601 |
Current Liabilities | £111,434 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 February 2014 | Delivered on: 1 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3, 1/1A spilsby road, harold hill, romford, essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1 and 2 1/19 spilsby road harold hill romford essex. Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 5 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
22 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Muhammed Najmul Islam as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Muhammed Najmul Islam as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Muhammed Najmul Islam as a person with significant control on 6 April 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 March 2014 | Registration of charge 085661180003 (14 pages) |
1 March 2014 | Registration of charge 085661180003 (14 pages) |
26 September 2013 | Registration of charge 085661180002 (12 pages) |
26 September 2013 | Registration of charge 085661180002 (12 pages) |
5 August 2013 | Registration of charge 085661180001 (25 pages) |
5 August 2013 | Registration of charge 085661180001 (25 pages) |
18 July 2013 | Director's details changed for Mohammed Islam on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mohammed Islam on 18 July 2013 (2 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|