London
W1S 1RS
Director Name | Mrs Nadia Momin Imam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 73 New Bond Street London W1S 1RS |
Director Name | Mr Mohammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 73 New Bond Street London W1S 1RS |
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 73 New Bond Street London W1S 1RS |
Registered Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mohammed Adnan Imam 50.00% Ordinary |
---|---|
1 at £1 | Shyan Zubair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £503,725 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
28 February 2018 | Delivered on: 28 February 2018 Persons entitled: Bank and Clients PLC Classification: A registered charge Particulars: The leasehold property known as ground floor, 665 high road, leyton, london, E10 6RA demised by way of a lease dated 28 february 2018 between (1) leyton high road limited and (2) the mortgagor granted out of freehold title number EGL66672. Outstanding |
---|
3 August 2020 | Termination of appointment of Enam Ur Rahman as a director on 6 July 2020 (1 page) |
---|---|
6 July 2020 | Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Mohammed Adnan Imam as a director on 9 March 2018 (1 page) |
28 February 2018 | Registration of charge 088542350001, created on 28 February 2018 (6 pages) |
27 February 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Cessation of Shyan Zubair as a person with significant control on 1 April 2017 (1 page) |
2 October 2017 | Notification of Wedgemore Properties Ltd as a person with significant control on 1 April 2017 (1 page) |
2 October 2017 | Cessation of Shyan Zubair as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Notification of Wedgemore Properties Ltd as a person with significant control on 2 October 2017 (1 page) |
6 September 2017 | Appointment of Mrs Nadia Momin Imam as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Nadia Momin Imam as a director on 1 September 2017 (2 pages) |
10 August 2017 | Registered office address changed from 72 Black Sea House Wilson Street London EC2A 2DH England to 4th Floor, 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 72 Black Sea House Wilson Street London EC2A 2DH England to 4th Floor, 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 September 2016 | Register inspection address has been changed to Black Sea House 72 Wilson Street London EC2A 2DH (1 page) |
27 September 2016 | Register inspection address has been changed to Black Sea House 72 Wilson Street London EC2A 2DH (1 page) |
18 August 2016 | Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to 72 Black Sea House Wilson Street London EC2A 2DH on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to 72 Black Sea House Wilson Street London EC2A 2DH on 18 August 2016 (1 page) |
28 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House Wilson Street London EC2A 2DH on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House Wilson Street London EC2A 2DH on 28 June 2016 (1 page) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|