London
E7 8LJ
Director Name | Mr Virendra Mulji Desai |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(11 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Director Name | Mr Muljibhai Keshavlal Desai |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 May 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Secretary Name | Mr Muljibhai Keshavlal Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Telephone | 020 84706589 |
---|---|
Telephone region | London |
Registered Address | 247 Green Street London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £272,120 |
Cash | £2,986 |
Current Liabilities | £126,596 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
22 August 2003 | Delivered on: 9 September 2003 Satisfied on: 8 May 2006 Persons entitled: National Westminster 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: 245 green street london E7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 August 2003 | Delivered on: 9 September 2003 Satisfied on: 8 May 2006 Persons entitled: National Westminster 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: The property k/a 247 green street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 1996 | Delivered on: 1 November 1996 Satisfied on: 29 August 2003 Persons entitled: Midland 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: 247 green street forest gate london E7 with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
11 June 1996 | Delivered on: 19 June 1996 Satisfied on: 29 August 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 March 1994 | Delivered on: 14 March 1994 Satisfied on: 25 July 1998 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: 190 ealing road wembley l/b of brent t/no mx 131270. Fully Satisfied |
6 January 1989 | Delivered on: 20 January 1989 Satisfied on: 22 August 2003 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: 247 green street forest gate l/b of newham title no egl 98542. Fully Satisfied |
6 January 1989 | Delivered on: 12 January 1989 Satisfied on: 25 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee. 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 |
6 January 1989 | Delivered on: 12 January 1989 Satisfied on: 25 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee. Particulars: 188, ealing road, wembley, l/b of brent title no ngl 385420. Fully Satisfied |
11 March 1987 | Delivered on: 26 March 1987 Satisfied on: 22 August 2003 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee. Particulars: 247, green street, forest gate london E7 egl 98542. Fully Satisfied |
23 February 2006 | Delivered on: 24 February 2006 Persons entitled: Hsbc Private Bank (UK) Limited 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. Outstanding |
23 February 2006 | Delivered on: 24 February 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 247 green street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 2006 | Delivered on: 24 February 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 green street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
11 December 2019 | Director's details changed for Mrs Vilasben Muljibhai Desai on 1 January 2018 (2 pages) |
11 December 2019 | Change of details for Mrs Vilasben Muljibhai Desai as a person with significant control on 1 January 2018 (2 pages) |
14 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 May 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
27 October 2017 | Satisfaction of charge 12 in full (4 pages) |
27 October 2017 | Satisfaction of charge 12 in full (4 pages) |
12 October 2017 | Satisfaction of charge 11 in full (4 pages) |
12 October 2017 | Satisfaction of charge 11 in full (4 pages) |
12 October 2017 | Satisfaction of charge 10 in full (4 pages) |
12 October 2017 | Satisfaction of charge 10 in full (4 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a secretary (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a secretary (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
28 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 27 September 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 27 September 2004 (4 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
30 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
30 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members
|
27 July 2000 | Return made up to 05/07/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 35 percy road north finchley london N12 8BT (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 35 percy road north finchley london N12 8BT (1 page) |
28 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 August 1994 | Return made up to 05/07/94; full list of members (5 pages) |
7 August 1994 | Return made up to 05/07/94; full list of members (5 pages) |
16 July 1993 | Return made up to 05/07/93; full list of members (5 pages) |
16 July 1993 | Return made up to 05/07/93; full list of members (5 pages) |
31 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
31 July 1992 | Return made up to 05/07/92; full list of members (5 pages) |
29 July 1991 | Return made up to 05/07/91; full list of members (8 pages) |
29 July 1991 | Return made up to 05/07/91; full list of members (8 pages) |
31 August 1990 | Return made up to 05/07/90; full list of members (4 pages) |
31 August 1990 | Return made up to 05/07/90; full list of members (4 pages) |
3 August 1989 | Return made up to 06/07/89; full list of members (4 pages) |
3 August 1989 | Return made up to 06/07/89; full list of members (4 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
27 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |
27 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |