Beckenham
Kent
BR3 5NW
Secretary Name | Neelam Nayyar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(51 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oaklands Court 118 Bromley Road Beckenham Kent BR3 5NW |
Director Name | Mr Bhag Nayyar |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Importer/Exporter |
Correspondence Address | Flat 99 North End House London W14 0RY |
Director Name | Ms Geeta Nayyar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Importer/Exporter |
Correspondence Address | Flat 19 32/36 Gloucester Terrace London W2 3DA |
Director Name | Mrs Pushpa Nayyar |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2006) |
Role | Importer/Exporter |
Correspondence Address | 60a Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Raj Kumari Nayyar |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Importer/Exporter |
Correspondence Address | Flat 99 North End House London W14 0RY |
Director Name | Mr Sardari Lal Nayyar |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2006) |
Role | Importer/Exporter |
Correspondence Address | 60a Marlings Park Avenue Chislehurst Kent BR7 6RD |
Secretary Name | Mr Bhag Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | Flat 99 North End House London W14 0RY |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £401,657 |
Cash | £198,036 |
Current Liabilities | £4,081 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
5 July 1994 | Delivered on: 12 July 1994 Satisfied on: 25 March 1999 Persons entitled: Bangkok Bank Public Company Limited Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Such bills of lading and other documents of title to goods as are from time to time deposited with the chargee all bills of exchange, promissory notes and negotiable instruments of any description. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 November 1991 | Delivered on: 15 November 1991 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seabird holiday flats,1 godrevy terrace,st.ives,cornwall. Fully Satisfied |
8 November 1995 | Delivered on: 18 November 1995 Satisfied on: 25 March 1999 Persons entitled: Bangkok Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 1995 | Delivered on: 1 September 1995 Satisfied on: 13 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 April 1992 | Delivered on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of channel view hotel sunny corner helston cornwall t/n CL50774. Outstanding |
7 April 1992 | Delivered on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The channel view hotel sunny corner helston cornwall t/n CL50773. Outstanding |
28 October 1991 | Delivered on: 15 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 640 ripple rd,barking,london borough of barking & dagenham.t/no.egl 216939. Outstanding |
28 October 1991 | Delivered on: 15 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1,thameside park,28/30 thames rd, barking,london borough of barking and dagenham. T/no.egl 281044. Outstanding |
1 September 1989 | Delivered on: 11 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 640 ripple road barking, london borough of barking & dagenham (title number egl 216939). Outstanding |
15 December 1972 | Delivered on: 21 December 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 20/22 north tenter street london, E1. Outstanding |
13 September 2006 | Delivered on: 19 September 2006 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 September 2000 | Delivered on: 25 September 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" in and to charged account with barclays bank PLC re;-nayyar textiles garments limited high interest business account number 70930776. see the mortgage charge document for full details. Outstanding |
26 March 1997 | Delivered on: 4 April 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement (as therein defined) or otherwise. Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest in the chargee and all rights in favour of the company related to such debts and (ii) all other amounts owing and all rights relating to such amounts, floating charge such of the moneys received in respect of amounts referred to in (ii) above as shall stand released from the fixed equitable charge. See the mortgage charge document for full details. Outstanding |
12 August 1964 | Delivered on: 24 August 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 10 & 12 alie street, stepney london. Outstanding |
6 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Neelam Nayyar on 1 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Ranjeet Nayyar on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
7 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2008 | Return made up to 13/02/08; full list of members (5 pages) |
16 April 2008 | Return made up to 13/02/08; full list of members (5 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
18 April 2007 | Return made up to 13/02/07; full list of members (9 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
18 April 2007 | Return made up to 13/02/07; full list of members (9 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 1 bank side park 28-30 thames road barking essex IG11 0HZ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 1 bank side park 28-30 thames road barking essex IG11 0HZ (1 page) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
19 September 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
10 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
10 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
7 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
13 December 2000 | Return made up to 13/02/00; full list of members (8 pages) |
13 December 2000 | Return made up to 13/02/00; full list of members (8 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 640 ripple road barking essex IG11 0RU (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 640 ripple road barking essex IG11 0RU (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 September 2000 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | Return made up to 13/02/97; full list of members (6 pages) |
8 June 1997 | Return made up to 13/02/97; full list of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 April 1996 | Return made up to 13/02/96; no change of members (4 pages) |
24 April 1996 | Return made up to 13/02/96; no change of members (4 pages) |
18 November 1995 | Particulars of mortgage/charge (8 pages) |
18 November 1995 | Particulars of mortgage/charge (8 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 July 1992 | Director resigned (2 pages) |
22 July 1992 | Director resigned (2 pages) |
29 June 1990 | Company name changed nayyar textiles LIMITED\certificate issued on 01/07/90 (2 pages) |
29 June 1990 | Company name changed nayyar textiles LIMITED\certificate issued on 01/07/90 (2 pages) |
11 May 1983 | Annual return made up to 14/09/82 (4 pages) |
11 May 1983 | Annual return made up to 14/09/82 (4 pages) |
26 February 1974 | Annual return made up to 14/11/72 (4 pages) |
26 February 1974 | Annual return made up to 14/11/72 (4 pages) |
6 August 1949 | Company name changed\certificate issued on 06/08/49 (2 pages) |
6 August 1949 | Company name changed\certificate issued on 06/08/49 (2 pages) |
14 August 1939 | Incorporation (18 pages) |
14 August 1939 | Incorporation (18 pages) |