Bex Property Services Limited
- Active
- Incorporated on 12 Dec 2002
Reg Address: 26 Appleby Road, London E16 1LQ
Previous Names:
Zarin International Limited - 15 Jun 2007
Jsl International Limited - 16 Dec 2003
Zarin International Limited - 16 Dec 2003
Jsl International Limited - 12 Dec 2002
Company Classifications:
68310 - Real estate agencies
- Summary The company with name "Bex Property Services Limited" is a ltd and located in 26 Appleby Road, London E16 1LQ. Bex Property Services Limited is currently in active status and it was incorporated on 12 Dec 2002 (21 years 9 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bex Property Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fokrul Islam | Secretary | 21 Jun 2007 | - | Active |
2 | Nurool Islam | Director | 11 May 2006 | British | Active |
3 | Mohammed Sirajul Islam Jowardhar | Secretary | 17 Dec 2002 | - | Resigned 21 Jun 2007 |
4 | Fokrul Islam | Director | 17 Dec 2002 | - | Active |
5 | Mohammed Sirajul Islam Jowardhar | Director | 17 Dec 2002 | - | Resigned 21 Jun 2007 |
6 | TURNER LITTLE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 12 Dec 2002 | - | Resigned 17 Dec 2002 |
7 | TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 12 Dec 2002 | - | Resigned 17 Dec 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nurool Islam Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Dec 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bex Property Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 26 Aug 2023 | Download PDF |
2 | Accounts - Micro Entity | 27 Sep 2022 | Download PDF 3 Pages |
3 | Accounts - Amended Micro Entity | 4 Feb 2021 | Download PDF 5 Pages |
4 | Confirmation Statement - No Updates | 3 Feb 2021 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 30 Dec 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 17 Dec 2019 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 17 Aug 2019 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 19 Dec 2018 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 11 Aug 2018 | Download PDF 2 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jan 2018 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 2 Jan 2018 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 9 Sep 2017 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 28 Dec 2016 | Download PDF 5 Pages |
14 | Accounts - Micro Entity | 3 Sep 2016 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2015 | Download PDF 5 Pages |
16 | Accounts - Micro Entity | 19 Sep 2015 | Download PDF 2 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2014 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 20 Sep 2014 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Full | 6 Sep 2013 | Download PDF 8 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2013 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Full | 27 Jun 2012 | Download PDF 8 Pages |
23 | Officers - Change Person Director Company With Change Date | 20 Dec 2011 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 20 Dec 2011 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2011 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Full | 17 May 2011 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2010 | Download PDF 14 Pages |
28 | Accounts - Total Exemption Full | 9 Jul 2010 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2010 | Download PDF 14 Pages |
30 | Accounts - Total Exemption Full | 3 Sep 2009 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 3 Feb 2009 | Download PDF 4 Pages |
32 | Annual Return - Legacy | 3 Feb 2009 | Download PDF 4 Pages |
33 | Address - Legacy | 3 Feb 2009 | Download PDF 1 Pages |
34 | Officers - Legacy | 2 Feb 2009 | Download PDF 2 Pages |
35 | Officers - Legacy | 2 Feb 2009 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 2 Pages |
37 | Accounts - Dormant | 9 Oct 2007 | Download PDF 2 Pages |
38 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
39 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
40 | Officers - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
41 | Change Of Name - Certificate Company | 15 Jun 2007 | Download PDF 2 Pages |
42 | Address - Legacy | 16 May 2007 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 14 Mar 2007 | Download PDF 3 Pages |
44 | Accounts - Dormant | 18 Oct 2006 | Download PDF 1 Pages |
45 | Address - Legacy | 19 May 2006 | Download PDF 1 Pages |
46 | Officers - Legacy | 15 May 2006 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 20 Apr 2006 | Download PDF 7 Pages |
48 | Dissolution - Legacy | 19 Apr 2006 | Download PDF 1 Pages |
49 | Dissolution - Legacy | 27 Mar 2006 | Download PDF 1 Pages |
50 | Accounts - Dormant | 26 Apr 2005 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 25 Apr 2005 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 12 Jul 2004 | Download PDF 7 Pages |
53 | Change Of Name - Certificate Company | 16 Dec 2003 | Download PDF 3 Pages |
54 | Address - Legacy | 4 Jun 2003 | Download PDF 1 Pages |
55 | Officers - Legacy | 4 Jun 2003 | Download PDF 1 Pages |
56 | Officers - Legacy | 28 Jan 2003 | Download PDF 2 Pages |
57 | Officers - Legacy | 28 Jan 2003 | Download PDF 2 Pages |
58 | Officers - Legacy | 28 Jan 2003 | Download PDF 2 Pages |
59 | Officers - Legacy | 23 Dec 2002 | Download PDF 1 Pages |
60 | Officers - Legacy | 23 Dec 2002 | Download PDF 1 Pages |
61 | Incorporation - Company | 12 Dec 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | E15 Boilers & Spares Ltd Mutual People: Nurool Islam | Active |