Dingwall Road
Croydon
CR0 2LX
Director Name | Mrs Raj Koumdi Jain |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue Barnet Hertfordshire EN4 8EY |
Director Name | Mr Kamal Vijaya Jain |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue Barnet Hertfordshire EN4 8EY |
Director Name | Mrs Raj Koumdi Jain |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue Barnet Hertfordshire EN4 8EY |
Director Name | Mr Girish Kumar Vaswani |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hive Close Bushey Watford Hertfordshire WD2 1LF |
Director Name | Mr Santosh Singh Vaswani |
---|---|
Date of Birth | March 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Secretary Name | Mr Kamal Vijaya Jain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue Barnet Hertfordshire EN4 8EY |
Secretary Name | Mrs Nisha Jain |
---|---|
Status | Resigned |
Appointed | 02 January 2019(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 76 Whitechapel High Street London E1 7QX |
Director Name | Mrs Nisha Jain |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(52 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Whitechapel High Street London E1 7QX |
Director Name | Mrs Raj Koumdi Jain |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(54 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Whitechapel High Street London E1 7QX |
Website | totalblankmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 72476029 |
Telephone region | London |
Registered Address | 76 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
600 at £1 | Anuj Kumar Jain 30.00% Ordinary |
---|---|
500 at £1 | Kamal Vijaya Jain 25.00% Ordinary |
500 at £1 | Mrs Raj Koumdi Jain 25.00% Ordinary |
400 at £1 | Nisha Jain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,889 |
Cash | £90,551 |
Current Liabilities | £319,218 |
Latest Accounts | 31 March 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 November 2021 (1 year, 2 months ago) |
---|---|
Next Return Due | 30 November 2022 (overdue) |
24 June 2022 | Delivered on: 30 June 2022 Persons entitled: B2 Bridging LLP Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
2 February 2022 | Delivered on: 23 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: A debenture. Outstanding |
15 October 2020 | Delivered on: 15 October 2020 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
18 December 1996 | Delivered on: 27 December 1996 Satisfied on: 5 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
---|---|
10 September 2021 | Amended accounts made up to 31 March 2020 (11 pages) |
27 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
11 February 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 December 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
4 November 2020 | Registration of charge 009228020003, created on 30 October 2020 (18 pages) |
15 October 2020 | Registration of charge 009228020002, created on 15 October 2020 (20 pages) |
14 September 2020 | Termination of appointment of Nisha Jain as a secretary on 1 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Nisha Jain as a director on 1 September 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2020 | Appointment of Mrs. Nisha Jain as a director on 2 December 2019 (2 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
28 November 2019 | Appointment of Mrs. Nisha Jain as a secretary on 2 January 2019 (2 pages) |
28 November 2019 | Termination of appointment of Kamal Vijaya Jain as a secretary on 2 January 2019 (1 page) |
30 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2018 | Termination of appointment of Raj Koumdi Jain as a director on 1 March 2018 (1 page) |
18 June 2018 | Termination of appointment of Kamal Vijaya Jain as a director on 1 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mrs Raj Koumdi Jain on 17 November 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr. Kamal Vijaya Jain on 17 November 2014 (2 pages) |
23 November 2015 | Secretary's details changed for Mr. Kamal Vijaya Jain on 17 November 2014 (1 page) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mrs Raj Koumdi Jain on 17 November 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr. Kamal Vijaya Jain on 17 November 2014 (2 pages) |
23 November 2015 | Secretary's details changed for Mr. Kamal Vijaya Jain on 17 November 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Anuj Kumar Jain on 16 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Raj Koumdi Jain on 16 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Kamal Vijaya Jain on 16 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Anuj Kumar Jain on 16 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Kamal Vijaya Jain on 16 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Raj Koumdi Jain on 16 November 2009 (2 pages) |
25 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
25 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
4 February 2005 | Return made up to 16/11/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Return made up to 16/11/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
20 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Return made up to 16/11/00; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2000 | Return made up to 16/11/99; full list of members (7 pages) |
5 February 2000 | Return made up to 16/11/99; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1998 | Return made up to 16/11/98; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 16/11/98; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 January 1997 | Return made up to 16/11/96; full list of members
|
14 January 1997 | Return made up to 16/11/96; full list of members
|
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
30 September 1996 | Return made up to 16/11/95; change of members; amend (8 pages) |
30 September 1996 | Return made up to 16/11/95; change of members; amend (8 pages) |
9 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |