Fingringhoe
CO5 7DB
Director Name | Dr Anjum Bashir |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Dingle Ballast Quay Road Fingringhoe Essex CO5 7DB |
Director Name | Omar Ahmed |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Directror |
Country of Residence | United Kingdom |
Correspondence Address | 73 Khama Road London SW17 0EN |
Director Name | Saad Ahmed |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Directror |
Country of Residence | United Kingdom |
Correspondence Address | 73 Khama Road London SW17 0EN |
Registered Address | 6 The Dingle Ballast Quay Road Fingringhoe Essex CO5 7DB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fingringhoe |
Ward | Mersea and Pyefleet |
Built Up Area | High Park Corner |
50 at £0.01 | Anjum Bashir 50.00% Ordinary |
---|---|
50 at £0.01 | Eaisha Tareen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,927 |
Cash | £92,096 |
Current Liabilities | £34,530 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
13 November 2020 | Director's details changed for Eaisha Tareen on 13 November 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 November 2019 | Registered office address changed from 73 Khama Road London London SW17 0EN to 6 the Dingle Ballast Quay Road Fingringhoe Essex CO5 7DB on 22 November 2019 (1 page) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Appointment of Dr Anjum Bashir as a director on 13 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Omar Ahmed as a director on 13 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Omar Ahmed as a director on 13 December 2014 (1 page) |
5 January 2015 | Appointment of Dr Anjum Bashir as a director on 13 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Saad Ahmed as a director on 13 December 2014 (1 page) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Saad Ahmed as a director on 13 December 2014 (1 page) |
3 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Eaisha Derek Tareen on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Saad Derek Ahmed on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Eaisha Derek Tareen on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Saad Derek Ahmed on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Omer Derek Ahmed on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Omer Derek Ahmed on 29 April 2010 (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|