Richmond
TW9 4LN
Director Name | Mr Zomir Hussain |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB |
Director Name | Mr Jaadul Islam |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB |
Director Name | Mr Misbahur Rahman Juber Khan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB |
Director Name | Mr Jaman Hussain |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 297 Stamford Road Dagenham London RM9 4ED |
Registered Address | John Stow House 18 Bevis Marks Suite 401 London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
12 June 2020 | Delivered on: 17 June 2020 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings all plant and machinery from time to time in or on any such land or buildings. For more details please refer to the instrument. Outstanding |
---|---|
10 October 2017 | Delivered on: 10 October 2017 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
13 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
13 August 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 July 2020 | Satisfaction of charge 108747780001 in full (4 pages) |
17 June 2020 | Registration of charge 108747780002, created on 12 June 2020 (12 pages) |
12 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
7 January 2019 | Registered office address changed from 192a Campden Hill Road Notting Hill London W8 7th England to 107-111 Fleet Street London EC4A 2AB on 7 January 2019 (1 page) |
29 October 2018 | Notification of Luman Hussain as a person with significant control on 1 October 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England to 192a Campden Hill Road Notting Hill London W8 7th on 29 May 2018 (1 page) |
10 October 2017 | Registration of charge 108747780001, created on 10 October 2017 (28 pages) |
10 October 2017 | Registration of charge 108747780001, created on 10 October 2017 (28 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Jaman Hussain as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Luman Hussain as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Jaman Hussain as a director on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 297 Stamford Road Dagenham London RM9 4ED United Kingdom to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Registered office address changed from 297 Stamford Road Dagenham London RM9 4ED United Kingdom to Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Luman Hussain as a director on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|