STRONG DRIVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STRONG DRIVE LIMITED is a Private Limited Company from LONDON and has the status: Active.
STRONG DRIVE LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05161831. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
STRONG DRIVE LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05161831. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
STRONG DRIVE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
FIRST FLOOR 32-33
LONDON
E14 9TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TALAT HASHIM AZAD | Dec 1962 | British | Director | 2015-08-14 | CURRENT |
MISS MARIUM SATTAR | British | Director | 2015-08-14 | CURRENT | |
MR JOHN MICHAEL WEST | Oct 1955 | British | Director | 2011-08-04 UNTIL 2013-06-13 | RESIGNED |
HOWARD MALCOLM KLEIN | Mar 1940 | British | Secretary | 2007-06-08 UNTIL 2007-06-25 | RESIGNED |
JOHN WEST | Secretary | 2007-06-25 UNTIL 2012-01-01 | RESIGNED | ||
MR FRANK NICHOLAS FRASER HADDOCK | Oct 1934 | British | Secretary | 2004-06-24 UNTIL 2007-06-08 | RESIGNED |
MR MARK LAHIFF | Secretary | 2012-04-30 UNTIL 2013-06-13 | RESIGNED | ||
MR ALBANY FOOT | Secretary | 2012-01-01 UNTIL 2012-04-30 | RESIGNED | ||
MR DANIEL JOHN DWYER | Apr 1941 | British | Secretary | 2004-06-24 UNTIL 2004-06-24 | RESIGNED |
MR ANDREW PAUL KLEIN | May 1966 | British | Director | 2005-02-18 UNTIL 2007-06-25 | RESIGNED |
HOWARD MALCOLM KLEIN | Mar 1940 | British | Director | 2004-06-24 UNTIL 2007-06-25 | RESIGNED |
MR MARK ANDREW LAHIFF | Oct 1963 | British | Director | 2011-08-04 UNTIL 2013-06-13 | RESIGNED |
JOHN DAVID TODD | Jan 1949 | British | Director | 2004-06-24 UNTIL 2007-06-25 | RESIGNED |
MR MUHAMMAD UMER KHALIL | Jul 1987 | British | Director | 2014-05-16 UNTIL 2015-08-14 | RESIGNED |
STRONG DRIVE JDT LIMITED | Corporate Director | 2007-06-25 UNTIL 2011-08-04 | RESIGNED | ||
MR JON STEWART REDDING | Sep 1952 | British | Director | 2013-12-12 UNTIL 2014-05-16 | RESIGNED |
MR DANIEL JAMES DWYER | May 1975 | British | Director | 2004-06-24 UNTIL 2004-06-24 | RESIGNED |
MR JANIS ANSONS | May 1984 | Latvian | Director | 2014-06-11 UNTIL 2018-05-31 | RESIGNED |
MR FRANK NICHOLAS FRASER HADDOCK | Oct 1934 | British | Director | 2004-06-24 UNTIL 2013-06-13 | RESIGNED |
MR MUHAMMAD SAQIB AZIZ | Dec 1980 | British | Director | 2014-12-26 UNTIL 2015-08-14 | RESIGNED |
HUMAIRA KADER CHINOY | Feb 1961 | British | Director | 2014-05-16 UNTIL 2014-06-06 | RESIGNED |
MR JIMMY GEORGE | Sep 1979 | Indian | Director | 2014-06-11 UNTIL 2014-12-26 | RESIGNED |
STRONG DRIVE AK LIMITED | Corporate Director | 2007-06-25 UNTIL 2011-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Alan Laderman | 2022-09-21 | 7/1962 | London | Significant influence or control as trust |
Mr Michael Anthony Keating | 2022-09-21 | 10/1972 | London | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STRONG DRIVE LIMITED | 2023-03-31 | 30-06-2022 | £215,115 Cash £11,200,155 equity |
STRONG DRIVE LIMITED | 2021-11-14 | 30-06-2021 | £255,294 Cash £10,754,915 equity |
STRONG DRIVE LIMITED | 2021-01-19 | 30-06-2020 | £90,856 Cash £10,245,568 equity |
STRONG DRIVE LIMITED | 2020-03-19 | 30-06-2019 | £216,613 Cash £9,660,242 equity |
STRONG DRIVE LIMITED | 2019-03-23 | 30-06-2018 | £212,454 Cash £9,000,542 equity |
STRONG DRIVE LIMITED | 2018-04-13 | 30-06-2017 | £733,116 Cash £7,968,985 equity |
Abbreviated Company Accounts - STRONG DRIVE LIMITED | 2017-03-28 | 30-06-2016 | £779,338 Cash £7,480,230 equity |
Abbreviated Company Accounts - STRONG DRIVE LIMITED | 2016-06-01 | 30-06-2015 | £669,232 Cash £6,980,190 equity |
Abbreviated Company Accounts - STRONG DRIVE LIMITED | 2015-04-01 | 30-06-2014 | £300 Cash £7,249 equity |