South Woodford
E18 1JJ
Director Name | Mr Mangat Ram Kundra |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2001) |
Role | Businessman |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Raj Kumar Kundra |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Raj Kumar Kundra |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Jai Paul Kundra |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 06 June 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Bashambar Dass Kundra |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 December 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive London E18 2BL |
Secretary Name | Mr Bashambar Dass Kundra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive London E18 2BL |
Director Name | Mr Amit Kumar Kundra |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(27 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Director Name | Mr Amit Kumar Kundra |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Drive South Woodford London E18 2BL |
Telephone | 020 72476460 |
---|---|
Telephone region | London |
Registered Address | 72b George Lane South Woodford E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Veena Kundra 5.00% Ordinary |
---|---|
4k at £1 | Mr Bashamdar Das Kundra 40.00% Ordinary |
2.8k at £1 | Jaipaul Kundra 27.50% Ordinary |
2.8k at £1 | Raj Kumar Kundra 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,914,765 |
Cash | £3,284 |
Current Liabilities | £359,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
27 November 1989 | Delivered on: 6 December 1989 Satisfied on: 28 March 2002 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-33B commercial road, london E1 (please see 395 m 347C). Fully Satisfied |
---|---|
20 September 1979 | Delivered on: 27 September 1979 Satisfied on: 28 March 2002 Persons entitled: Twentieth Century Banking Corporation Limited 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 33A 33B & 35 commercial rd london E1 title no. 42431 ln 21031 & ln 210130 floating charge undertaking and all property and assets present and future including goodwll. Fully Satisfied |
20 September 1979 | Delivered on: 27 September 1979 Satisfied on: 28 March 2002 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Second legal mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33A, 33B & 35, commercial rd., London E.1. title nos 42431, ln 210131, ln 210130. Fully Satisfied |
17 August 1979 | Delivered on: 30 August 1979 Satisfied on: 28 March 2002 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all fixtures (including trade fixtures) fixed plant & manchinery. Fully Satisfied |
27 July 1981 | Delivered on: 3 August 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/Hold 33/35, commercial road, E1. London borough of tower hamlets title no's:- ln. 210130 ln. 210131 and 42431. Outstanding |
27 July 1981 | Delivered on: 31 July 1981 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 & floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (incl trade fixtures) fixed plant & machinery. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 August 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
22 June 2021 | Termination of appointment of Bashambar Dass Kundra as a director on 28 December 2020 (1 page) |
22 June 2021 | Appointment of Mr Raj Kumar Kundra as a director on 21 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Bashambar Dass Kundra as a secretary on 28 December 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 November 2020 | Termination of appointment of Jai Paul Kundra as a director on 6 June 2020 (1 page) |
23 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 72B George Lane South Woodford E18 1JJ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 72B George Lane South Woodford E18 1JJ on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Termination of appointment of Amit Kumar Kundra as a director on 21 May 2013 (1 page) |
5 July 2013 | Termination of appointment of Amit Kumar Kundra as a director on 21 May 2013 (1 page) |
26 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 31 August 2012 (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed kundra fashions & novelties LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed kundra fashions & novelties LIMITED\certificate issued on 01/11/11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Amit Kumar Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Bashambar Dass Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Jaipaul Kundra on 1 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (5 pages) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 11-12 freetrade house lowther road stanmore middlesex HA7 1EP united kingdom (1 page) |
7 November 2008 | Return made up to 19/04/08; full list of members (5 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 11-12 freetrade house lowther road stanmore middlesex HA7 1EP united kingdom (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Return made up to 19/04/08; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Return made up to 19/04/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Return made up to 19/04/07; full list of members (3 pages) |
8 January 2008 | Location of register of members (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (10 pages) |
31 May 2006 | Return made up to 19/04/06; full list of members (10 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
10 June 2005 | Return made up to 19/04/05; full list of members
|
10 June 2005 | Return made up to 19/04/05; full list of members
|
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2004 | Return made up to 19/04/04; full list of members (8 pages) |
12 August 2004 | Return made up to 19/04/04; full list of members (8 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 15 new road london E1 1HE (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 15 new road london E1 1HE (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 38 the drive south woodford london E18 2BL (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 38 the drive south woodford london E18 2BL (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 August 2001 | Return made up to 19/04/01; full list of members (8 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: kundra house 33-35 commercial road london E1 1LD (1 page) |
3 August 2001 | Return made up to 19/04/01; full list of members (8 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: kundra house 33-35 commercial road london E1 1LD (1 page) |
3 January 2001 | Return made up to 19/04/00; full list of members
|
3 January 2001 | Return made up to 19/04/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 1 conduit street london W1R 9TG (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 1 conduit street london W1R 9TG (1 page) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 August 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1999 | Return made up to 19/04/98; full list of members
|
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 June 1999 | Return made up to 19/04/98; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 June 1999 | Return made up to 19/04/99; no change of members (6 pages) |
29 June 1999 | Return made up to 19/04/99; no change of members (6 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1997 | Return made up to 19/04/97; no change of members (4 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Return made up to 19/04/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1994 (8 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 May 1996 | Return made up to 19/04/96; no change of members
|
20 May 1996 | Return made up to 19/04/96; no change of members
|
9 November 1995 | Registered office changed on 09/11/95 from: rbs-wickham house 10 cleveland way london E1 4TR (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: rbs-wickham house 10 cleveland way london E1 4TR (1 page) |
1 June 1995 | Return made up to 19/04/95; full list of members (8 pages) |
1 June 1995 | Return made up to 19/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 May 1983 | Accounts made up to 31 July 1982 (6 pages) |
24 May 1983 | Accounts made up to 31 July 1982 (6 pages) |
15 July 1980 | Annual return made up to 31/12/77 (4 pages) |
15 July 1980 | Annual return made up to 31/12/77 (4 pages) |
26 February 1976 | Certificate of incorporation (2 pages) |
26 February 1976 | Certificate of incorporation (2 pages) |