Ilford
Essex
IG6 2EG
Director Name | Mr Ranjit Singh Bhogal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1976(3 weeks, 6 days after company formation) |
Appointment Duration | 48 years, 2 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Ilford Essex IG6 2EG |
Secretary Name | Mr Ranjit Singh Bhogal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Barkingside Essex IG6 2EG |
Director Name | Mr Narwar Singh Bhogal |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 April 1994(18 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 24 Waterloo Road Barkingside Essex IG6 2EG |
Director Name | Mr Onkar Singh Bhogal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1976(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 61 Devene Gardens Ilford IG1 3EF |
Director Name | Mrs Savinder Bhogal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1976(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 De Vere Gardens Ilford Essex IG1 3EF |
Director Name | Mr Asgarali Abdukadu Abdulali |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 77 Ramsay Road Forest Gate London E7 9EN |
Director Name | Mrs Mumtaz Abdulali |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 77 Ramsay Road Forest Gate London E7 9EN |
Registered Address | 24 Waterloo Road Barkingside Essex IG6 2EG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,062,539 |
Cash | £923,491 |
Current Liabilities | £14,676 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
18 May 1999 | Delivered on: 21 May 1999 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. Outstanding |
---|---|
16 October 1990 | Delivered on: 30 October 1990 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: 10 prince regent lane plaison l/b newham t/no egl 187652. Outstanding |
12 July 1990 | Delivered on: 20 July 1990 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: 54 the mall stratford l/b of newham. Outstanding |
18 August 1989 | Delivered on: 25 August 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: 85/93 inc (odd nos) stoke newington road l/b of hackney. Outstanding |
16 April 1988 | Delivered on: 6 May 1988 Persons entitled: Midland 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 property k/a 10 prince regent lane plaistow t/no egl 187652. Outstanding |
9 August 1989 | Delivered on: 17 August 1989 Satisfied on: 6 March 1996 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 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 September 2010 | Secretary's details changed for Mr Ranjit Singh Bhogal on 31 December 2009 (1 page) |
20 September 2010 | Director's details changed for Narwar Singh Bhogal on 31 December 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Mr Ranjit Singh Bhogal on 31 December 2009 (1 page) |
20 September 2010 | Director's details changed for Mrs Manjeet Kaur Bhogal on 31 December 2009 (2 pages) |
20 September 2010 | Director's details changed for Mrs Manjeet Kaur Bhogal on 31 December 2009 (2 pages) |
20 September 2010 | Director's details changed for Narwar Singh Bhogal on 31 December 2009 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
1 April 2010 | Restoration by order of the court (3 pages) |
1 April 2010 | Restoration by order of the court (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, 100 stockwell road, stockwell, london, SW9 9HR (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, 100 stockwell road, stockwell, london, SW9 9HR (1 page) |
27 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 April 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 August 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
22 July 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 September 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 September 1996 | Return made up to 31/12/95; no change of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 309 green street, upton park, london, E13 (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 309 green street, upton park, london, E13 (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 February 1976 | Incorporation (12 pages) |
5 February 1976 | Incorporation (12 pages) |