Ilford
Essex
IG5 0PN
Secretary Name | Mr Shailesh Jayantilal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 105 Clayhall Avenue Ilford Essex IG5 0PN |
Director Name | Mrs June Peggy Craig |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 32 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Mr Malcolm Thomas Craig |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2001) |
Role | Engineer |
Correspondence Address | 32 Central Avenue Pinner Middlesex HA5 5BS |
Secretary Name | Mrs June Peggy Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 32 Central Avenue Pinner Middlesex HA5 5BS |
Director Name | Barry Woods |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(41 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 October 2001) |
Role | British Airways Captain |
Correspondence Address | Coopers Ridge Coopers Hill Lane Englefield Green Surrey TW20 0JY |
Director Name | Mr Jagdish Patel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Somersby Gardens Ilford Essex IG4 5DY |
Secretary Name | Mr Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Somersby Gardens Ilford Essex IG4 5DY |
Director Name | David James Hunter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(43 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 April 2016) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 12 Parkfield Avenue North Harrow Middlesex HA2 6NP |
Telephone | 020 72787651 |
---|---|
Telephone region | London |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£157,408 |
Current Liabilities | £157,408 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
19 August 2003 | Delivered on: 30 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or knightsbridge bakeware centre (UK) limited 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. Outstanding |
---|---|
7 September 1987 | Delivered on: 22 September 1987 Satisfied on: 6 November 2001 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: 3 brember road, south harrow london borough of harrow tn: ngl 312918. Fully Satisfied |
25 March 1982 | Delivered on: 1 April 1982 Satisfied on: 6 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildins on the north side of brember road south harrow middlesex T.no. Ngl 312918. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of David James Hunter as a director on 22 April 2016 (1 page) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Director's details changed for David James Hunter on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David James Hunter on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David James Hunter on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Shailesh Jayantilal Patel on 8 April 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members
|
30 March 2005 | Return made up to 20/03/05; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
11 December 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: unit 3 brember road industrial estate south harrow middlesex HA2 8UN (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: unit 3 brember road industrial estate south harrow middlesex HA2 8UN (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 May 2001 | Return made up to 20/03/01; full list of members; amend (5 pages) |
21 May 2001 | Return made up to 20/03/01; full list of members; amend (5 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members
|
28 March 2001 | Return made up to 20/03/01; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
30 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 May 1995 | Return made up to 20/03/95; full list of members (14 pages) |
11 May 1995 | Return made up to 20/03/95; full list of members (14 pages) |