20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director Name | Mrs Lila Begum |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Finance House 20-21 Aviation Way Southend Essex SS2 6UN |
Director Name | Mahmon Rashid |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 162 Southchurch Boulevard Southend-On-Sea Essex SS2 4UX |
Registered Address | Second Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bahar Uddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£478 |
Current Liabilities | £329,065 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 January 2010 | Delivered on: 21 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the old bakehouse, back lane, rochford, essex t/no ex 719243 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
16 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2023 | Appointment of Mr Shazan Rashid as a director on 26 May 2023 (2 pages) |
---|---|
11 September 2023 | Notification of Lila Begum as a person with significant control on 26 May 2023 (2 pages) |
11 September 2023 | Termination of appointment of Bahar Uddin as a director on 26 May 2023 (1 page) |
11 September 2023 | Cessation of Bahar Uddin as a person with significant control on 26 May 2023 (1 page) |
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
18 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
26 April 2021 | Appointment of Mrs Lila Begum as a director on 26 April 2021 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 2nd Floorq Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Second Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 21 June 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 September 2018 | Amended total exemption full accounts made up to 30 September 2016 (7 pages) |
10 September 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
9 August 2018 | Director's details changed for Mr Bahar Uddin on 10 January 2018 (2 pages) |
9 August 2018 | Change of details for Mr Bahar Uddin as a person with significant control on 10 January 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
6 September 2017 | Notification of Bahar Uddin as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Bahar Uddin as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 15 August 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
29 April 2010 | Appointment of Mr Bahar Uddin as a director (2 pages) |
29 April 2010 | Termination of appointment of Mahmon Rashid as a director (1 page) |
29 April 2010 | Appointment of Mr Bahar Uddin as a director (2 pages) |
29 April 2010 | Termination of appointment of Mahmon Rashid as a director (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Director's change of particulars / mamon rashid / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / mamon rashid / 16/09/2009 (1 page) |
5 September 2009 | Incorporation (18 pages) |
5 September 2009 | Incorporation (18 pages) |