Ashton Road
Romford
RM3 8UR
Director Name | Mr Zulfikar Hussain |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR |
Secretary Name | Mr Zulfikar Hussain |
---|---|
Status | Current |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR |
Registered Address | 6a Cockridden Farm Estate Brentwood Road Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
2 February 2021 | Registered office address changed from Safe Store Suite 10 ( Gratefame Limited) Howard Chase Basildon SS14 3BB England to 6a Cockridden Farm Estate Brentwood Road Brentwood Essex CM13 3LH on 2 February 2021 (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Safe Store Suite 10 ( Gratefame Limited) Howard Chase Basildon SS14 3BB on 2 March 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 February 2018 | Registered office address changed from 120 Moorgate Third Floor London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
17 June 2016 | Registered office address changed from Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR England to 120 Moorgate Third Floor London EC2M 6UR on 17 June 2016 (1 page) |
17 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
17 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
17 June 2016 | Registered office address changed from Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR England to 120 Moorgate Third Floor London EC2M 6UR on 17 June 2016 (1 page) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|