ALDGATE EAST CASH & CARRY LIMITED

Register to unlock more data on OkredoRegister

ALDGATE EAST CASH & CARRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064517

Incorporation date

05/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 129 Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon09/02/2026
Micro company accounts made up to 2025-06-30
dot icon04/07/2025
Change of details for Mr Mohammad Musharraf Hossain as a person with significant control on 2025-07-01
dot icon17/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/05/2024
Registered office address changed from , 129 Whitechapel Road, Whitechapel, London, E1 1DT to Ground Floor 129 Whitechapel Road London E1 1DT on 2024-05-25
dot icon25/05/2024
Termination of appointment of Gian Kaur Sokhal as a director on 2024-05-24
dot icon25/05/2024
Appointment of Mr Md Keron Miah as a director on 2024-05-24
dot icon25/05/2024
Registered office address changed from , 129 Ground Floor, Whitechapel Road, London, E1 1DT, United Kingdom to Ground Floor 129 Whitechapel Road London E1 1DT on 2024-05-25
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon16/05/2024
Termination of appointment of Ajit Singh Sokhal as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Gian Kaur Sokhal as a secretary on 2024-05-16
dot icon16/05/2024
Appointment of Mrs Gian Kaur Sokhal as a director on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon10/04/2024
Satisfaction of charge 1 in full
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon09/10/2023
Appointment of Mrs. Gian Kaur Sokhal as a secretary on 2023-10-06
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon17/08/2023
Cessation of Ajit Singh Sokhal as a person with significant control on 2023-07-16
dot icon17/08/2023
Termination of appointment of Gian Kaur Sokhal as a director on 2023-07-16
dot icon16/07/2023
Cessation of Gian Kaur Sokhal as a person with significant control on 2023-07-13
dot icon16/07/2023
Notification of Mohammad Musharraf Hossain as a person with significant control on 2023-07-13
dot icon16/07/2023
Termination of appointment of Gian Kaur Sokhal as a secretary on 2023-07-13
dot icon16/07/2023
Appointment of Mr Mohammad Musharraf Hossain as a director on 2023-07-13
dot icon16/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon16/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/06/2023
Notification of Gian Kaur Sokhal as a person with significant control on 2016-04-06
dot icon26/06/2023
Change of details for Mr Ajit Singh Sokhal as a person with significant control on 2016-04-06
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon26/06/2017
Notification of Ajit Sokhal as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Ajit Singh Sokhal on 2010-06-05
dot icon21/07/2010
Director's details changed for Mrs Gian Kaur Sokhal on 2010-06-05
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 05/06/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 05/06/08; no change of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 05/06/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/08/2006
Return made up to 05/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 05/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/07/2004
Return made up to 05/06/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/04/2004
Return made up to 05/06/03; full list of members; amend
dot icon30/06/2003
Return made up to 05/06/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/08/2002
Return made up to 05/06/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/02/2002
Particulars of mortgage/charge
dot icon08/08/2001
Return made up to 05/06/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 05/06/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-06-30
dot icon02/05/2000
Full accounts made up to 1998-06-30
dot icon26/08/1999
Return made up to 05/06/99; no change of members
dot icon10/09/1998
Return made up to 05/06/98; no change of members
dot icon27/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon27/02/1998
Resolutions
dot icon18/09/1997
Return made up to 05/06/97; full list of members
dot icon18/09/1997
Registered office changed on 18/09/97
dot icon08/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon08/04/1997
Resolutions
dot icon18/03/1997
Compulsory strike-off action has been discontinued
dot icon12/03/1997
Return made up to 05/06/96; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from:\119/23 cannon st road, london, E1 2LX
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon14/01/1997
First Gazette notice for compulsory strike-off
dot icon17/07/1995
Secretary resigned
dot icon17/07/1995
Director resigned
dot icon05/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.07K
-
0.00
13.36K
-
2022
3
20.69K
-
0.00
3.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajit Singh Sokhal
Director
05/06/1995 - 16/05/2024
3
Mr Mohammad Musharraf Hossain
Director
13/07/2023 - Present
9
Statutory Managements Limited
Nominee Secretary
04/06/1995 - 04/06/1995
423
Worldform Limited
Nominee Director
04/06/1995 - 04/06/1995
421
Mrs Gian Kaur Sokhal
Director
05/06/1995 - 16/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDGATE EAST CASH & CARRY LIMITED

ALDGATE EAST CASH & CARRY LIMITED is an(a) Active company incorporated on 05/06/1995 with the registered office located at Ground Floor, 129 Whitechapel Road, London E1 1DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE EAST CASH & CARRY LIMITED?

toggle

ALDGATE EAST CASH & CARRY LIMITED is currently Active. It was registered on 05/06/1995 .

Where is ALDGATE EAST CASH & CARRY LIMITED located?

toggle

ALDGATE EAST CASH & CARRY LIMITED is registered at Ground Floor, 129 Whitechapel Road, London E1 1DT.

What does ALDGATE EAST CASH & CARRY LIMITED do?

toggle

ALDGATE EAST CASH & CARRY LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ALDGATE EAST CASH & CARRY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-06-30.