Newbury Park
Essex
IG2 7DX
Director Name | Mr Karamjeet Singh Rahi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 41 Belvedere Road Leyton London E10 7NW |
Director Name | Mr Mohamed Rashid Diwan |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell IG7 5QR |
Director Name | Mrs Rafia Begum Diwan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell IG7 5QR |
Director Name | Mr Mahomed Rashid Diwan |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Mrs Rafia Begum Diwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Cassim Gulam Moreea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 1998) |
Role | Company Director |
Correspondence Address | 71 St Georges Road Leyton London E10 5RQ |
Director Name | Mrs Rafia Begum Diwan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(24 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mrs Rafia Begum Diwan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(24 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr Karamjeet Singh Rahi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 May 2022) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 41 Belvedere Road Leyton London E10 7NW |
Website | tronseal.com |
---|
Registered Address | 61 Tomswood Road Chigwell IG7 5QR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | R D Holdings (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£388,218 |
Cash | £356 |
Current Liabilities | £437,997 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (3 days from now) |
7 September 1993 | Delivered on: 14 September 1993 Persons entitled: Lloyds Bank PLC, Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. 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 |
---|---|
24 February 1984 | Delivered on: 25 February 1984 Persons entitled: Lloyds 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 |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 December 2019 | Satisfaction of charge 1 in full (1 page) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from Unit 15 Forest Business Park Argall Avenue Argall Way Leyton London E10 7FB to 61 Tomswood Road Chigwell IG7 5QR on 10 January 2019 (1 page) |
19 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Director's details changed for Mr Karamjeet Singh Rahi on 23 July 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Karamjeet Singh Rahi on 23 July 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 May 2014 | Termination of appointment of Mahomed Diwan as a director (1 page) |
7 May 2014 | Termination of appointment of Mahomed Diwan as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Director's details changed for Mr Karamjeet Singh Rahi on 5 October 2013 (2 pages) |
6 October 2013 | Director's details changed for Mr Karamjeet Singh Rahi on 5 October 2013 (2 pages) |
23 May 2013 | Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page) |
23 May 2013 | Appointment of Mr Karamjeet Singh Rahi as a director (2 pages) |
23 May 2013 | Appointment of Mr Karamjeet Singh Rahi as a director (2 pages) |
23 May 2013 | Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Director's details changed for Mr Mahomed Rashid Diwan on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Mahomed Rashid Diwan on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Return made up to 30/09/08; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / mujahid diwan / 18/05/2000 (2 pages) |
20 May 2009 | Return made up to 30/09/08; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / mujahid diwan / 18/05/2000 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
20 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
22 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
22 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 30/09/04; full list of members
|
23 December 2004 | Return made up to 30/09/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
17 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
16 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
9 September 1981 | Company name changed\certificate issued on 09/09/81 (2 pages) |
9 September 1981 | Company name changed\certificate issued on 09/09/81 (2 pages) |
4 October 1979 | Incorporation (14 pages) |
4 October 1979 | Incorporation (14 pages) |