Romford
Essex
RM1 1ED
Secretary Name | Ms Saira Shaffique |
---|---|
Status | Current |
Appointed | 22 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | The Rear Of 143 North Street Romford Essex RM1 1ED |
Registered Address | The Rear Of 143 North Street Romford Essex RM1 1ED |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
4 November 2023 | Secretary's details changed for Ms Saira Shaffique on 4 June 2023 (1 page) |
---|---|
4 November 2023 | Director's details changed for Mr Mohammed Shaffique on 4 November 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
6 October 2023 | Appointment of Ms Saira Shaffique as a secretary on 22 June 2021 (2 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 May 2022 | Registered office address changed from 20 Lulworth Wrotham Road Camden Town NW1 9SS to The Rear of 143 North Street Romford Essex RM1 1ED on 24 May 2022 (1 page) |
12 November 2021 | Registered office address changed from The Rear of 143 North Street Romford Essex RM1 1ED to 20 Lulworth Wrotham Road Camden Town NW1 9SS on 12 November 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
24 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2021 | Confirmation statement made on 18 September 2020 with no updates (2 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 18 September 2019 with no updates (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 December 2018 | Amended total exemption full accounts made up to 30 September 2016 (10 pages) |
5 November 2018 | Confirmation statement made on 18 September 2018 with no updates (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 May 2018 | Registered office address changed from 1 Dunedin Road Leyton London E10 5PE to The Rear of 143 North Street Romford Essex RM1 1ED on 1 May 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
6 October 2017 | Notification of Mohammed Shaffique as a person with significant control on 6 April 2016 (4 pages) |
6 October 2017 | Notification of Mohammed Shaffique as a person with significant control on 6 October 2017 (4 pages) |
15 September 2017 | Notification of Mohammed Shaffique as a person with significant control on 6 April 2016 (4 pages) |
15 September 2017 | Notification of Mohammed Shaffique as a person with significant control on 15 September 2017 (4 pages) |
3 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
15 December 2016 | Confirmation statement made on 18 September 2016 with updates (9 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Amended total exemption full accounts made up to 30 September 2015 (10 pages) |
21 October 2016 | Amended total exemption full accounts made up to 30 September 2015 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 April 2015 | Resolutions
|
29 April 2015 | Registered office address changed from 66 Hainault Road Chigwell Essex IG7 5DQ to 1 Dunedin Road Leyton London E10 5PE on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 66 Hainault Road Chigwell Essex IG7 5DQ to 1 Dunedin Road Leyton London E10 5PE on 29 April 2015 (2 pages) |
27 February 2015 | Registered office address changed from 31 Grosvenor Road Forest Gate London E7 8HZ England to 66 Hainault Road Chigwell Essex IG7 5DQ on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 31 Grosvenor Road Forest Gate London E7 8HZ England to 66 Hainault Road Chigwell Essex IG7 5DQ on 27 February 2015 (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|