Company NameALI Property Developments Europe (2007) Limited
DirectorMohammed-Momin Ali
Company StatusActive
Company Number06290063
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammed-Momin Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Oglethorpe Road
Dagenham
Essex
RM10 7SA
Secretary NameAfia Ali
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleHome Person
Correspondence Address37 Oglethorpe Road
Dagenham
Essex
RM10 7SA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Tudor Way
Waltham Abbey
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mohammed Momin Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£4,868
Cash£3,188
Current Liabilities£1,071

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 December 2022Withdrawal of a person with significant control statement on 17 December 2022 (2 pages)
3 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 May 2021Registered office address changed from 37 Oglethorpe Road Dagenham Essex RM10 7SA to 2 Tudor Way Waltham Abbey EN9 1PX on 2 May 2021 (1 page)
18 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Notification of Mohammed Ali as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Mohammed Ali as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(3 pages)
17 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(3 pages)
17 August 2013Termination of appointment of Afia Ali as a secretary (1 page)
17 August 2013Termination of appointment of Afia Ali as a secretary (1 page)
17 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(3 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 September 2009Return made up to 22/06/09; full list of members (3 pages)
22 September 2009Return made up to 22/06/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
12 September 2008Return made up to 22/06/08; full list of members (3 pages)
12 September 2008Return made up to 22/06/08; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 53, whistler gardens edgware middlesex HA8 5TU (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 53, whistler gardens edgware middlesex HA8 5TU (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (1 page)
22 June 2007Incorporation (11 pages)
22 June 2007Incorporation (11 pages)