Romford
RM1 2LX
Director Name | Mr Khondkar Rayyan Islam |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Oakwood Road London SW20 0PL |
Director Name | Mr Shams Kabir |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Leigham Court Road London SW16 2NT |
Director Name | Mrs Sayeda Naurin Farukh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 May 2016(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 05 June 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 4 Weylands Close Walton-On-Thames KT12 3RP |
Registered Address | Midland House, Unit-1 111-113 Victoria Road Romford RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
5 May 2022 | Delivered on: 5 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Freehold property - 512 fairfax drive westcliff-on-sea. Essex sso 9RL. Outstanding |
---|
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
9 June 2020 | Resolutions
|
8 June 2020 | Notification of Mohammad Mijanur Rahman as a person with significant control on 5 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Sayeda Naurin Farukh as a director on 5 June 2020 (1 page) |
8 June 2020 | Cessation of Sayeda Naurin Farukh as a person with significant control on 5 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Mohammad Mijanur Rahman as a director on 5 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from 121 Leigham Court Road London SW16 2NT England to Midland House, Unit-1 111-113 Victoria Road Romford RM1 2LX on 8 June 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from 4 Weylands Close Walton-on-Thames KT12 3RP England to 121 Leigham Court Road London SW16 2NT on 14 August 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
10 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 January 2018 | Change of details for Mrs Sayeda Naurin Farukh as a person with significant control on 14 October 2017 (2 pages) |
22 January 2018 | Director's details changed for Mrs Sayeda Naurin Farukh on 14 October 2017 (2 pages) |
22 January 2018 | Registered office address changed from 46 Cambridge Road West Molesey Surrey KT8 2AX England to 4 Weylands Close Walton-on-Thames KT12 3RP on 22 January 2018 (1 page) |
4 January 2018 | Resolutions
|
3 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 October 2016 | Registered office address changed from 121 Leigham Court Road London SW16 2NT United Kingdom to 46 Cambridge Road West Molesey Surrey KT8 2AX on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 121 Leigham Court Road London SW16 2NT United Kingdom to 46 Cambridge Road West Molesey Surrey KT8 2AX on 4 October 2016 (1 page) |
6 September 2016 | Appointment of Mrs Sayeda Naurin Farukh as a director on 20 May 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Termination of appointment of Shams Kabir as a director on 22 August 2016 (1 page) |
6 September 2016 | Appointment of Mrs Sayeda Naurin Farukh as a director on 20 May 2016 (2 pages) |
6 September 2016 | Termination of appointment of Khondkar Rayyan Islam as a director on 22 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Khondkar Rayyan Islam as a director on 22 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Shams Kabir as a director on 22 August 2016 (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
12 May 2016 | Director's details changed for Mr Khondkar Rayyan Islam on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Khondkar Rayyan Islam on 12 May 2016 (2 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|