Ilford
Essex
IG4 5ET
Director Name | Mrs Jayshree Manek |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Mr Subash Jiwan Manek |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Usha Vrajlal Manek |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2001) |
Role | Secretary |
Correspondence Address | 26 Corringway Ealing London W5 3AA |
Director Name | Mr Vrajlal Jiwan Manek |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 June 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 26 Corringway Ealing London W5 3AA |
Secretary Name | Usha Vrajlal Manek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 26 Corringway Ealing London W5 3AA |
Secretary Name | Miss Marcelina Marasigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 7 Russell Road London W14 8JA |
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Oleoland Hotel Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Vrajlal Jiwan Manek 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 May 1993 | Delivered on: 13 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or oleoland hotel company limited to the chargee on any account whatsoever. Particulars: 12 and 14 regina road,ealing,l/b of ealing.t/nos.P46810 and ngl 208807. Outstanding |
---|---|
30 March 1982 | Delivered on: 5 April 1982 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: F/H 156 roehampton high street wandsworth SW15. Title no:- LN222787. Outstanding |
10 April 1981 | Delivered on: 30 April 1981 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: F/H thames hotel, 7 russell road, W14 london borough of kensington and chelsea. T.N. ngl 240950. Outstanding |
25 October 1975 | Delivered on: 27 October 1975 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: Trebouir hotel.18 Trebouir road SW5. London borough of kensington & chelsea. Outstanding |
29 September 1975 | Delivered on: 7 October 1975 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: 197, merton rd, S.W. 18 london borough of wandsworth. Title no 434975. Outstanding |
30 September 1974 | Delivered on: 1 October 1974 Persons entitled: Bank of Credit and Commerce International Sa Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 high st, roehampton, london borough of wandsworth. Outstanding |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 February 2015 | Termination of appointment of Marcelina Marasigan as a secretary on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Marcelina Marasigan as a secretary on 1 December 2014 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from 7 Russell Road London W14 8JA to 7 Redbridge Lane East Ilford Essex IG4 5ET on 14 January 2015 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Appointment of Ms Panna Unadkat as a director (2 pages) |
12 October 2010 | Termination of appointment of Vrajlal Manek as a director (1 page) |
10 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 March 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 March 1996 | Auditor's resignation (2 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |