Ilford
Essex
IG1 3JH
Secretary Name | Sunita Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 92 The Drive Ilford Essex IG1 3JH |
Director Name | Mrs Sunita Kohli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Merton Road London SW18 5JL |
Director Name | Ashwani Handa |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 23 Kensington Garden Ilford Essex IG1 3EJ |
Secretary Name | Mr Anil Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 The Drive Ilford Essex IG1 3JH |
Registered Address | 258 Merton Road London SW18 5JL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Anil Kohli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,196,729 |
Cash | £44,419 |
Current Liabilities | £35,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
23 December 2011 | Delivered on: 13 January 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
24 December 1987 | Delivered on: 8 January 1988 Persons entitled: National Westminster 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: 68,70,72 & 74 nelson street tower hamlets london, title no. Ln 221060 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 1993 | Delivered on: 14 May 1993 Satisfied on: 11 January 2012 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24,750 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details. Fully Satisfied |
21 April 1992 | Delivered on: 30 April 1992 Satisfied on: 11 January 2012 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £20671.20 due from the company to close brothers limited under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable under the insurance (see doc 395 reference M171C for full details). Fully Satisfied |
29 April 1987 | Delivered on: 13 May 1987 Satisfied on: 28 September 1988 Persons entitled: Bank of Credit & Commerce International Society Anonymelicensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261/267 commercial road 3/15 cavell street 84/88 nelson street all of london. Fully Satisfied |
29 April 1987 | Delivered on: 30 April 1987 Satisfied on: 28 September 1988 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68/74, nelson street, london E1. Fully Satisfied |
23 April 1987 | Delivered on: 30 April 1987 Satisfied on: 28 September 1988 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To charge such monies or any deposits so standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of the company (see form 395 for full details). Fully Satisfied |
29 September 1986 | Delivered on: 2 October 1986 Persons entitled: National Westminster 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: 261-267 (odd numbers) commercial road 3-15 (odd numbers) cavell street 84-88 (even numbers) nelson street. L/b of tower hamlets title no. Ln 218487 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1985 | Delivered on: 17 June 1985 Satisfied on: 11 January 2012 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at or k/a 261/267 commercial road, 3/5 cavell street or 84/88 nelson street stepney l/b of tower hamlets including goodwill of the business of the full benefit of all present & future licences held in connection with the said business for details see doc M8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 August 2011 | Amended accounts made up to 30 September 2010 (10 pages) |
22 August 2011 | Amended accounts made up to 30 September 2010 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Mrs Sunita Kohli as a director (2 pages) |
3 November 2010 | Appointment of Mrs Sunita Kohli as a director (2 pages) |
31 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 March 2010 | Director's details changed for Anil Kohli on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Anil Kohli on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Anil Kohli on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 May 2009 | Return made up to 31/01/09; full list of members (7 pages) |
15 May 2009 | Return made up to 31/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 31/01/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/01/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
8 May 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
27 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 November 2006 | Partial exemption accounts made up to 30 September 2005 (10 pages) |
7 November 2006 | Partial exemption accounts made up to 30 September 2005 (10 pages) |
9 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/01/06; full list of members (6 pages) |
11 April 2006 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
11 April 2006 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
5 August 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
5 August 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
6 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
6 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 September 2003 | Return made up to 31/01/03; no change of members (6 pages) |
24 September 2003 | Return made up to 31/01/03; no change of members (6 pages) |
23 September 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
23 September 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
17 February 2003 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
17 February 2003 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
23 April 2002 | Return made up to 31/01/02; full list of members
|
23 April 2002 | Return made up to 31/01/02; full list of members
|
3 January 2002 | Partial exemption accounts made up to 30 September 2000 (10 pages) |
3 January 2002 | Partial exemption accounts made up to 30 September 2000 (10 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Return made up to 31/01/99; change of members (4 pages) |
24 February 1999 | Return made up to 31/01/99; change of members (4 pages) |
24 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
15 July 1984 | Incorporation (15 pages) |
15 July 1984 | Incorporation (15 pages) |