ALL SEASONS LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ALL SEASONS LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908666

Incorporation date

18/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

214 Whitechapel Road, London E1 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon09/07/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon02/02/2021
Confirmation statement made on 2020-05-15 with updates
dot icon26/01/2021
Confirmation statement made on 2020-05-01 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/02/2020
Termination of appointment of Lifa Ullah as a secretary on 2020-02-12
dot icon12/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Appointment of Mr Mohammad Dillon Raihan Chowdhury as a director on 2018-07-01
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Registered office address changed from 20 New Road London E1 2AX to 214 Whitechapel Road London E1 1BJ on 2015-04-16
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 2014-02-17
dot icon22/01/2015
Termination of appointment of Mohammed Daniel Yusuf Chowdhury as a director on 2014-02-17
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mohammed Daniel Yusuf Chowdhury on 2010-01-18
dot icon22/03/2010
Director's details changed for Bashir Raza Chowdhury on 2010-01-18
dot icon15/05/2009
Appointment terminated secretary sufiya begum
dot icon15/05/2009
Secretary appointed miss lifa ullah
dot icon02/03/2009
Return made up to 18/01/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 18/01/08; full list of members
dot icon18/02/2008
Return made up to 18/01/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
New director appointed
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Registered office changed on 08/05/07 from: 20 new road london E1 2AX
dot icon08/05/2007
Secretary's particulars changed
dot icon26/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 18/01/06; full list of members
dot icon23/12/2005
Return made up to 18/01/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: 45 new road london E1 1HE
dot icon22/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon29/06/2004
Return made up to 18/01/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 18/01/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 18/01/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon27/07/2001
Return made up to 18/01/01; full list of members
dot icon02/05/2001
Return made up to 18/01/00; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: 16-18 woodford road london E7 0HA
dot icon30/01/2001
Compulsory strike-off action has been discontinued
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon09/01/2001
First Gazette notice for compulsory strike-off
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon18/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+20.46 % *

* during past year

Cash in Bank

£505,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
665.15K
-
0.00
316.31K
-
2022
13
737.50K
-
0.00
419.49K
-
2023
10
811.14K
-
0.00
505.32K
-
2023
10
811.14K
-
0.00
505.32K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

811.14K £Ascended9.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.32K £Ascended20.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
18/01/2000 - 18/01/2000
307
Chowdhury, Bashir Raza
Director
18/01/2000 - Present
4
Mr Mohammad Daniel Yusuf Chowdhury
Director
19/04/2007 - 17/02/2014
21
Chowdhury, Mohammad Dillon Raihan
Director
01/07/2018 - Present
8
Ullah, Lifa
Secretary
15/05/2009 - 12/02/2020
-

Persons with Significant Control

1
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 ALL SEASONS LETTINGS LIMITED

ALL SEASONS LETTINGS LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at 214 Whitechapel Road, London E1 1BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SEASONS LETTINGS LIMITED?

toggle

ALL SEASONS LETTINGS LIMITED is currently Active. It was registered on 18/01/2000 .

Where is ALL SEASONS LETTINGS LIMITED located?

toggle

ALL SEASONS LETTINGS LIMITED is registered at 214 Whitechapel Road, London E1 1BJ.

What does ALL SEASONS LETTINGS LIMITED do?

toggle

ALL SEASONS LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALL SEASONS LETTINGS LIMITED have?

toggle

ALL SEASONS LETTINGS LIMITED had 10 employees in 2023.

What is the latest filing for ALL SEASONS LETTINGS LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-05-15 with no updates.