Stanmore
Middlesex
HA7 2LG
Secretary Name | Mr Ajay Gokani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years (closed 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Morley Crescent East Stanmore Middlesex HA7 2LG |
Director Name | Mr Nailesh Gokani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 14 June 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 481 Hertford Road Enfield Middlesex EN3 5UT |
Director Name | Mr Gopaldas Rugnath Gokani |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 27 February 2016) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Morley Crescent East Stanmore Middlesex HA7 2LG |
Website | empire-garage.co.uk |
---|
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
87.5k at £1 | Mr Ajay Gokani 35.00% Ordinary |
---|---|
87.5k at £1 | Mr Nailesh Gokani 35.00% Ordinary |
75k at £1 | Mr Gopaldas Rugnath Gokani 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,309 |
Cash | £42,841 |
Current Liabilities | £493,068 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 November 1998 | Delivered on: 12 November 1998 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: The freehold property known as 518 hertford road enfield middlesex title number MX399500. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
31 October 1998 | Delivered on: 5 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 June 1997 | Delivered on: 11 June 1997 Satisfied on: 24 December 2002 Persons entitled: Mobil Oil Company Limited Bp Oil UK Limited Classification: Legal mortgage Secured details: All sums advanced to the company by midland bank PLC pursuant to a facility letter issued by the bank to the company.all sums due by the company to the chargees on account stated for goods supplied or otherwise.all sums paid by bp mobil to the bank under a guarantee dated 24 february 1997. Particulars: Property k/a empire service station 518 hertford road enfield middlesex together with all fixtures and fittings (not being personal chattels within the meaning of the bills of sale act). Fully Satisfied |
25 March 1997 | Delivered on: 12 April 1997 Satisfied on: 15 January 2000 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 1992 | Delivered on: 17 August 1992 Satisfied on: 15 January 2000 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: For full details see form 395 tc ref: M177C. 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 |
28 November 1991 | Delivered on: 10 December 1991 Satisfied on: 15 January 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: 518 hertford rd,enfield,london borough of enfield. T/no.mx 399500. Fully Satisfied |
28 November 1991 | Delivered on: 2 December 1991 Satisfied on: 15 January 2000 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a supply agreement dated 8TH april 1991 and a loan agreement dated 28TH november 1991. Particulars: The freehold land and premises k/a chimes service station 518, hertford road, enfield middlesex. Fully Satisfied |
11 March 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 March 2021 | Resolutions
|
11 March 2021 | Registered office address changed from Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 11 March 2021 (2 pages) |
11 March 2021 | Declaration of solvency (6 pages) |
22 February 2021 | Satisfaction of charge 7 in full (2 pages) |
22 February 2021 | Satisfaction of charge 6 in full (1 page) |
7 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 June 2016 | Termination of appointment of Gopaldas Rugnath Gokani as a director on 27 February 2016 (1 page) |
6 June 2016 | Termination of appointment of Gopaldas Rugnath Gokani as a director on 27 February 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2012 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Nailesh Gokani on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Ajay Gokani on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Nailesh Gokani on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Ajay Gokani on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
21 June 2001 | Return made up to 31/05/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 October 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o kotak & co 33 oakhampton rd london NW7 1NG (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o kotak & co 33 oakhampton rd london NW7 1NG (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members
|
15 June 1999 | Return made up to 31/05/99; no change of members
|
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members
|
19 June 1996 | Return made up to 31/05/96; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
16 June 1995 | Return made up to 31/05/95; full list of members
|
16 June 1995 | Return made up to 31/05/95; full list of members
|
26 July 1971 | Incorporation (18 pages) |