London
W12 8LE
Director Name | Mr Reza Choudhury |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Grove Shepherds Bush London W12 8LE |
Registered Address | 1st Floor Office Unit 14 Easter Industrial Park Ferry Lane Rainham RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 100 lyndhurst drive, hornchurch RM111JZ registered at hm land registry with title numbers EGL277117 & BGL115792. Outstanding |
---|---|
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Madeira london road crays hill billericay CM11 2UP. Outstanding |
7 August 2019 | Delivered on: 13 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 buckwins square, burnt mills road, basildon, SS13 1BJ registered at the land registry with title number EX405628. Outstanding |
30 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 July 2019 | Delivered on: 6 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
15 January 2021 | Registration of charge 111401050004, created on 8 January 2021 (4 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 November 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
13 August 2019 | Registration of charge 111401050003, created on 7 August 2019 (38 pages) |
30 July 2019 | Registration of charge 111401050002, created on 30 July 2019 (30 pages) |
6 July 2019 | Registration of charge 111401050001, created on 6 July 2019 (43 pages) |
12 April 2019 | Change of details for Mr Reza Choudhury as a person with significant control on 1 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Reza Choudhury on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mrs Michelle Choudhury on 12 April 2019 (2 pages) |
12 April 2019 | Notification of Michelle Choudhury as a person with significant control on 1 April 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|