Ilford
Essex
IG2 6HE
Director Name | Mr Sheikh Saeed Khaliq |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
Director Name | Mr Irfan Ahmed Umarji |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER |
Director Name | Mr Mohammed Waqash Iqbal |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER |
Director Name | Mr Irfan Ahmed Umarji |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(5 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 02 February 2022) |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
7 February 2022 | Delivered on: 10 February 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as the freehold land being land to the rear of 23 and 25 george street, croydon (CR0 1LA) and registered at hm land registry under title number SGL717733. Outstanding |
---|---|
6 December 2019 | Delivered on: 10 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being land to the rear of 23 and 25 george street, croydon CR10 1LA as registered at the land registry with title absolute under title number SGL717733. Outstanding |
6 December 2019 | Delivered on: 10 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being land to the rear of 23 and 25 george street, croydon CR10 1LA as registered at the land registry with title absolute under title number SGL717733. Outstanding |
22 March 2023 | Director's details changed for Mr Sheikh Saeed Khaliq on 15 March 2023 (2 pages) |
---|---|
21 March 2023 | Change of details for Assetrock Holdings Ltd as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Ghulam Asghar Alahi on 20 March 2023 (2 pages) |
20 March 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 20 March 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
3 February 2023 | Termination of appointment of Mohammed Waqash Iqbal as a director on 1 February 2023 (1 page) |
23 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
24 March 2022 | Cessation of Ghulam Asghar Alahi as a person with significant control on 24 March 2022 (1 page) |
24 March 2022 | Notification of Assetrock Holdings Ltd as a person with significant control on 24 March 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 February 2022 | Registration of charge 104804670003, created on 7 February 2022 (35 pages) |
9 February 2022 | Satisfaction of charge 104804670002 in full (1 page) |
9 February 2022 | Satisfaction of charge 104804670001 in full (1 page) |
2 February 2022 | Termination of appointment of Irfan Ahmed Umarji as a director on 2 February 2022 (1 page) |
28 January 2022 | Appointment of Mr Irfan Ahmed Umarji as a director on 28 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Irfan Ahmed Umarji as a director on 17 January 2022 (1 page) |
25 November 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
22 November 2021 | Director's details changed for Mr Ghulam Asghar Alahi on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from The Gherkin Building, 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 22 November 2021 (1 page) |
24 March 2021 | Appointment of Mr Mohammed Waqash Iqbal as a director on 24 March 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 December 2019 | Registration of charge 104804670001, created on 6 December 2019 (6 pages) |
10 December 2019 | Registration of charge 104804670002, created on 6 December 2019 (40 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
27 March 2019 | Appointment of Mr Irfan Ahmed Umarji as a director on 27 March 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 August 2018 | Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|