London
E1 3AZ
Secretary Name | Mr Sm Asif Shams |
---|---|
Status | Current |
Appointed | 09 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Callaghan Cottages Lindley Street London E1 3AZ |
Registered Address | Whitechapel Centre 85 Myrdle Street London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
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 | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
24 January 2020 | Delivered on: 24 January 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 45 south market street, newport NP20 2AW and registered at the land registry with title absolute under title number WA157574. All that freehold interest in the land and property known as 19A potter street, newport NP20 2DD and registered at the land registry with title absolute under title number WA93619. All that freehold interest in the land and property known as 42 south market street, newport, NP20 2AW and registered at the land registry with title absolute under title number WA766254. Outstanding |
---|---|
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Property 19A potter street, newport, NP20 2DD, title number WA93619. Outstanding |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property knows as 19A potter street, newport, NP20 2DD, hmlr title number WA93619. Outstanding |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
20 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 103676290001 in full (1 page) |
4 February 2020 | Satisfaction of charge 103676290002 in full (1 page) |
24 January 2020 | Registration of charge 103676290003, created on 24 January 2020 (29 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
22 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 September 2018 | Registration of charge 103676290002, created on 6 September 2018 (13 pages) |
6 September 2018 | Registration of charge 103676290001, created on 6 September 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
9 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Resolutions
|
23 November 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Withdraw the company strike off application (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Withdraw the company strike off application (1 page) |
10 November 2017 | Registered office address changed from 3 Callaghan Cottages Lindley Street London E1 3AZ England to Whitechapel Centre 85 Myrdle Street London E1 1HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 3 Callaghan Cottages Lindley Street London E1 3AZ England to Whitechapel Centre 85 Myrdle Street London E1 1HQ on 10 November 2017 (1 page) |
9 September 2016 | Incorporation Statement of capital on 2016-09-09
|
9 September 2016 | Incorporation Statement of capital on 2016-09-09
|