Dagenham
RM8 1RX
Director Name | Mr Tariq Zamir Usmani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Havelock Terrace London SW8 4AL |
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 | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Land and buildings on the south side of freshwater road, dageham, essex, RM8 1RX with registered title NGL136013. Outstanding |
---|---|
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: All freehold and leasehold property of the borrower both present and future including (but not limited to) the freehold property known as land and buildings on the south side of freshwater road, dagenham, RM8 1RX registered with title number NGL136013 and all buildings and fixtures (including trade fixtures), plant, machinery, vehicles, computers and office and other equipment of the borrower both present and future (excluding stock in trade of the borrower) from time to time on that property or properties, with the benefit of all insurance claims in relation to the said property or properties and/or to any such items as aforesaid, and together with the benefit of all existing and future leases, underleases, tenancies and agreements relating to such property or properties (including all rents and profits from such property and the benefit from any rent guarantees or deposits). Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of freshwater road, dagenham registered at the land registry under title reference NGL136013. Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of freshwater road, dagenham registered at the land registry under title reference NGL136013 and all intellectual property (as more particularly described in the deed). Outstanding |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: Octane Property Finance Limited T/a Octane Capital Classification: A registered charge Particulars: The former hewden plant hire site, freshwater road, dagenham RM8 1RX registered under title number NGL136013. Outstanding |
12 September 2023 | Satisfaction of charge 107665400002 in full (1 page) |
---|---|
12 September 2023 | Satisfaction of charge 107665400003 in full (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
16 September 2022 | Registration of charge 107665400005, created on 16 September 2022 (6 pages) |
16 September 2022 | Registration of charge 107665400004, created on 16 September 2022 (26 pages) |
18 July 2022 | Satisfaction of charge 107665400001 in full (1 page) |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 April 2021 | Cessation of Khabbab Qayyum Mehr as a person with significant control on 30 December 2020 (1 page) |
6 April 2021 | Notification of Simple East (Holdings) Limited as a person with significant control on 30 December 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
3 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 August 2018 | Registration of charge 107665400003, created on 21 August 2018 (16 pages) |
28 August 2018 | Registration of charge 107665400002, created on 21 August 2018 (19 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 May 2018 | Registered office address changed from 23 Shrubbery Road London SW16 2AS England to Simplex House Freshwater Road Dagenham RM8 1RX on 21 May 2018 (1 page) |
12 July 2017 | Registration of charge 107665400001, created on 6 July 2017 (25 pages) |
12 July 2017 | Registration of charge 107665400001, created on 6 July 2017 (25 pages) |
19 May 2017 | Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to 23 Shrubbery Road London SW16 2AS on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
19 May 2017 | Termination of appointment of Tariq Usmani as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Tariq Usmani as a director on 11 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
19 May 2017 | Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to 23 Shrubbery Road London SW16 2AS on 19 May 2017 (1 page) |
11 May 2017 | Incorporation
Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation
Statement of capital on 2017-05-11
|