Silks Way
Braintree
Essex
CM7 3GB
Director Name | Abid Hussain |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 94 Manor Street Braintree Essex CM7 3HS |
Secretary Name | Sharon Elizabeth Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bowmans Park Castle Hedingham Halstead Essex CO9 3DT |
Director Name | Fatima Zohra Malek - Ahmed |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 265 Cressing Road Braintree Essex CM7 3PQ |
Director Name | Jean Anne Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 34 Coldnailhurst Avenue Braintree Essex CM7 2SJ |
Secretary Name | Sara Alexandra Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 53 Grenville Road Braintree Essex CM7 2PP |
Secretary Name | Jahangir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 265 Cressing Road Braintree Essex CM7 3PQ |
Secretary Name | Fatima Zohra Malek Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Aashiana House 27 High Garrett Braintree Essex CM7 5NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01376 553333 |
---|---|
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
520 at £1 | Mr Jahangir Ahmed 52.00% Ordinary |
---|---|
160 at £1 | Mr Adnan Ahmed 16.00% Ordinary |
160 at £1 | Mr Ifran Ahmed 16.00% Ordinary |
160 at £1 | Mr Imran Ahmed 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,208 |
Cash | £23 |
Current Liabilities | £186,889 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 November 2007 | Delivered on: 5 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 84 clare road braintree essex CM7. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 June 2006 | Delivered on: 19 July 2006 Satisfied on: 29 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £300,000.00 due or to become due from the company to. Particulars: 12 crittal drive witham essex (f/h). Fully Satisfied |
15 September 2003 | Delivered on: 24 September 2003 Satisfied on: 20 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9A coggleshall road braintree essex t/n EX479157. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
29 July 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
1 March 2022 | Change of details for Jahangir Ahmed as a person with significant control on 6 May 2021 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
22 September 2021 | Change of details for Jahangir Ahmed as a person with significant control on 6 April 2016 (2 pages) |
22 September 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
20 September 2021 | Director's details changed for Jahangir Ahmed on 20 September 2021 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 July 2020 | Resolutions
|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
14 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
6 March 2018 | Director's details changed for Jahangir Ahmed on 1 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 March 2018 | Change of details for Jahangir Ahmed as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 May 2016 | Previous accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
24 May 2016 | Previous accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
4 December 2015 | Termination of appointment of Fatima Zohra Malek Ahmed as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Director's details changed for Jahangir Ahmed on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Fatima Zohra Malek Ahmed as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Director's details changed for Jahangir Ahmed on 4 December 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Fatima Zohra Malek Ahmed on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Jahangir Ahmed on 9 February 2012 (2 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 February 2011 | Secretary's details changed for Fatima Zohra Malek Ahmed on 11 May 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Fatima Zohra Malek Ahmed on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jahangir Ahmed on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jahangir Ahmed on 11 May 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Return made up to 20/01/06; full list of members (8 pages) |
3 May 2006 | Return made up to 20/01/06; full list of members (8 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 20/01/03; full list of members
|
19 March 2003 | Return made up to 20/01/03; full list of members
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 05/01/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 March 2001 | Return made up to 05/01/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 20/01/00; full list of members
|
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 20/01/00; full list of members
|
10 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 20/01/98; full list of members
|
3 March 1998 | Return made up to 20/01/98; full list of members
|
3 March 1998 | Director resigned (1 page) |
21 April 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
21 April 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Incorporation (13 pages) |
20 January 1997 | Incorporation (13 pages) |