Ilford
Essex
IG2 6HE
Director Name | Mr Irfan Ahmed Umarji |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
Registered Address | 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ghulam Alahi 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
1 September 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 247 and 247A beehive lane ilford essex t/no. EGL401959. Outstanding |
---|---|
30 March 2015 | Delivered on: 18 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 5 redbridge lane east and garages EGL395434. F/h garages 9 &10 redbridge lane east EGL383920. F/h land to sw of beehive lane & SE redbridge lane east EGL339563. F/h 1 redbridge lane east EGL395438. F/h 249-251 beehive lane EGL435576. L/h 251A beehive lane EGL252830. For more details please refer to the instrument. Outstanding |
27 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
5 February 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
15 March 2023 | Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Ghulam Asghar Alahi on 15 March 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
16 February 2023 | Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 16 February 2023 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
14 February 2022 | Director's details changed for Mr Ghulam Asghar Alahi on 14 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 14 February 2022 (1 page) |
14 February 2022 | Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
11 March 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 August 2020 | Appointment of Mr Irfan Ahmed Umarji as a director on 18 August 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
20 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
23 October 2018 | Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 September 2015 | Registration of charge 094139480003, created on 1 September 2015 (32 pages) |
9 September 2015 | Registration of charge 094139480003, created on 1 September 2015 (32 pages) |
9 September 2015 | Registration of charge 094139480003, created on 1 September 2015 (32 pages) |
18 April 2015 | Registration of charge 094139480002, created on 30 March 2015 (32 pages) |
18 April 2015 | Registration of charge 094139480002, created on 30 March 2015 (32 pages) |
4 April 2015 | Registration of charge 094139480001, created on 27 March 2015 (35 pages) |
4 April 2015 | Registration of charge 094139480001, created on 27 March 2015 (35 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|