Ilford
Essex
IG2 6HE
Director Name | Mr Sheikh Saeed Khaliq |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Irfan Ahmed Umarji |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor 30 St. Mary Axe London EC3A 8EP |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 December 2020 | Delivered on: 7 January 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as 585 barking road, plaistow, london (E13 9EZ) registered at hm land registry under title number EGL126357. Outstanding |
---|---|
23 December 2020 | Delivered on: 7 January 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
5 September 2019 | Delivered on: 10 September 2019 Persons entitled: West One Development Finance Limited Classification: A registered charge Particulars: 585 barking road, plaistow, london, E13 9EZ, title number EGL126357, for more details please refer to the instrument. Outstanding |
6 March 2018 | Delivered on: 6 March 2018 Persons entitled: Octane Property Finance Limited T/a Octane Capital Classification: A registered charge Particulars: 585 barking road, plaistow, london E13 9EZ and registered at hm land registry under title no. EGL126357. Outstanding |
15 March 2023 | Change of details for Assetrock Holdings Ltd as a person with significant control on 15 March 2023 (2 pages) |
---|---|
15 March 2023 | Director's details changed for Mr Ghulam Asghar Alahi on 15 March 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 February 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 16 February 2023 (1 page) |
16 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 February 2022 | Change of details for Assetrock Holdings Ltd as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
14 February 2022 | Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 14 February 2022 (1 page) |
14 February 2022 | Director's details changed for Mr Ghulam Asghar Alahi on 14 February 2022 (2 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 January 2021 | Registration of charge 111832030003, created on 23 December 2020 (41 pages) |
7 January 2021 | Registration of charge 111832030004, created on 23 December 2020 (36 pages) |
2 January 2021 | Satisfaction of charge 111832030002 in full (1 page) |
19 June 2020 | Termination of appointment of Irfan Ahmed Umarji as a director on 16 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Sheikh Saeed Khaliq as a director on 16 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 September 2019 | Registration of charge 111832030002, created on 5 September 2019 (37 pages) |
9 September 2019 | Satisfaction of charge 111832030001 in full (1 page) |
22 July 2019 | Cessation of Ghulam Asghar Alahi as a person with significant control on 28 June 2019 (1 page) |
22 July 2019 | Notification of Assetrock Holdings Ltd as a person with significant control on 28 June 2019 (2 pages) |
3 June 2019 | Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 3 June 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
16 January 2019 | Appointment of Mr Sheikh Saeed Khaliq as a director on 16 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Irfan Ahmed Umarji as a director on 16 January 2019 (2 pages) |
6 November 2018 | Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
6 March 2018 | Registration of charge 111832030001, created on 6 March 2018 (24 pages) |
5 February 2018 | Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to 28th Floor 30 st. Mary Axe London EC3A 8EP on 5 February 2018 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|