1b Darnley Road
London
E9 6QH
Director Name | Mr Mahmoud Ageli |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2018) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 220 Regency Court Studio Ageli Surveying Upper Fifth Street Milton Keynes MK9 2HR |
Website | www.studioageli.co.uk/ |
---|---|
Telephone | 07 802567815 |
Telephone region | Mobile |
Registered Address | Unit 3, Ink Court 419 Wick Lane London E3 2PW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | Mohammed Ageli 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421 |
Current Liabilities | £855 |
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 | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 November 2018 | Delivered on: 8 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 3 ink studios, ink court, 419 wick lane, london E3 2PW, the registration of which is pending at the land registry. Outstanding |
---|---|
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold property known as unit 3 ink studios, ink court, 419 wick lane, london E3 2PW, the registration of which is pending at the land registry. Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 November 2018 | Satisfaction of charge 087236980001 in full (4 pages) |
8 November 2018 | Registration of charge 087236980002, created on 8 November 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
2 July 2018 | Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
10 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 June 2018 | Registered office address changed from Unit 16 Stephen House 1B Darnley Road London E9 6QH to Unit 3, Ink Court 419 Wick Lane London E3 2PW on 8 June 2018 (1 page) |
4 June 2018 | Registration of charge 087236980001, created on 31 May 2018 (7 pages) |
15 February 2018 | Termination of appointment of Mahmoud Ageli as a director on 15 February 2018 (1 page) |
15 February 2018 | Cessation of Mahmoud Ageli as a person with significant control on 15 February 2018 (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 August 2016 | Appointment of Mr Mahmoud Ageli as a director on 9 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Appointment of Mr Mahmoud Ageli as a director on 9 August 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|