Dagenham
RM8 1RX
Director Name | Mr Sheran Shafiq |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simplex House Freshwater Road Dagenham RM8 1RX |
Registered Address | Simplex House Freshwater Road Dagenham RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 December 2022 | Delivered on: 1 January 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: A fixed charge and debenture over the companies asset and property known as 100 cavendish drive london E11 1DL registered under title number egl 52079. Outstanding |
---|---|
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Freehold property known as 60 mount pleasant road chigwell IG7 5ER. Outstanding |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 85A disraeli road, forest gate, london, E7 9JU. Outstanding |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: Forest Gate Property Management Limited Classification: A registered charge Particulars: Land adjoining 87 disraeli road registered at hm land registry under title number TGL416988. Outstanding |
27 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Khabbab Qayyum Mehr on 11 January 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
17 April 2018 | Registered office address changed from 23 Shrubbery Road London SW16 2AS England to Simplex House Freshwater Road Dagenham RM8 1RX on 17 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with updates (3 pages) |
22 December 2017 | Registration of charge 100071270002, created on 18 December 2017 (18 pages) |
22 December 2017 | Registration of charge 100071270002, created on 18 December 2017 (18 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 October 2017 | All of the property or undertaking has been released from charge 100071270001 (4 pages) |
31 October 2017 | All of the property or undertaking has been released from charge 100071270001 (4 pages) |
12 July 2017 | Registration of charge 100071270001, created on 6 July 2017 (10 pages) |
12 July 2017 | Registration of charge 100071270001, created on 6 July 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2016 | Incorporation
Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation
Statement of capital on 2016-02-16
|