Buckhurst Hill
IG9 5BW
Director Name | Mrs Zakiya Hussain Ali |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queens Road Buckhurst Hill IG9 5BW |
Director Name | Mr Alan William Siggers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2c Chingford Road London E17 4PJ |
Registered Address | 71 Queens Road Buckhurst Hill IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr M.s. Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,481 |
Net Worth | £39,916 |
Cash | £266 |
Current Liabilities | £298,144 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Sra Estates Limited Classification: A registered charge Particulars: 7-13 goodmayes road ilford. Outstanding |
---|---|
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 7-13 goodmayes road, illford IG3 9UH. 13 st james street, walthamstow E17 7PJ. 13A st james street, walthamstow E17 7PJ. 15 and 17 st james street, walthamstow E17 7PJ. Freehold land known as 19 st james street, walthamstow E17 7PJ. Leasehold land known as 19 st james street, walthamstow E17 7PJ. 21 st james street, walthamstow E17 7PJ. 23 st james street, walthamstow E17 7PJ. 23A st james street, walthamstow E17 7PJ. Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
19 November 2023 | Change of details for Mohammed Safraz Ali as a person with significant control on 16 November 2023 (2 pages) |
19 November 2023 | Director's details changed for Mr Mohammed Safraz Ali on 16 November 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
13 April 2023 | Registration of charge 087739230002, created on 12 April 2023 (22 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
12 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
24 November 2020 | Registered office address changed from 863 Forest Road London E17 4AT England to 71 Queens Road Buckhurst Hill IG9 5BW on 24 November 2020 (1 page) |
30 September 2020 | Appointment of Mrs Zakiya Ali as a director on 16 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
14 July 2020 | Director's details changed for Mr Mohammed Safraz Ali on 14 July 2020 (2 pages) |
14 July 2020 | Change of details for Mohammed Safraz Ali as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 2C Chingford Road London E17 4PJ to 863 Forest Road London E17 4AT on 14 July 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 13 November 2018 with updates (7 pages) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Confirmation statement made on 13 November 2017 with updates (7 pages) |
24 February 2017 | Registration of charge 087739230001, created on 23 February 2017 (21 pages) |
24 February 2017 | Registration of charge 087739230001, created on 23 February 2017 (21 pages) |
26 January 2017 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
26 January 2017 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
16 November 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
16 November 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
15 November 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
11 February 2015 | Resolutions
|
9 February 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alan William Siggers as a director on 14 May 2014 (2 pages) |
9 February 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 2C Chingford Road London E17 4PJ on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Alan William Siggers as a director on 14 May 2014 (2 pages) |
9 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mohammed Safraz Ali as a director on 14 May 2014 (3 pages) |
9 February 2015 | Appointment of Mohammed Safraz Ali as a director on 14 May 2014 (3 pages) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|